Name: | NEW ERA CONST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1982 (43 years ago) |
Date of dissolution: | 29 Aug 2016 |
Entity Number: | 764184 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 7396 BEAR RIDGE ROAD, N TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN M HOLLER | Chief Executive Officer | 7396 BEAR RIDGE ROAD, N TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7396 BEAR RIDGE ROAD, N TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-15 | 2010-04-23 | Address | 7396 BEAR RIDGE RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2010-04-23 | Address | 7396 BEAR RIDGE RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1998-04-20 | 2010-04-23 | Address | 7396 BEAR RIDGE RD, NO TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
1993-06-17 | 2008-05-15 | Address | 200 ROOSEVELT AVENUE, TONAWANDA, NY, 14150, 0316, USA (Type of address: Principal Executive Office) |
1993-06-17 | 1998-04-20 | Address | 226 FORBES AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160829000494 | 2016-08-29 | CERTIFICATE OF DISSOLUTION | 2016-08-29 |
140721002206 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
120606002635 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100423002719 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080515002437 | 2008-05-15 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State