Search icon

SILVER BAY CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER BAY CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 765058
ZIP code: 12836
County: Warren
Place of Formation: New York
Address: 9848 GRAPHITE MOUNTAIN RD, RTE 8 STE B, HAGUE, NY, United States, 12836
Principal Address: 9848 GRAPHITE MOUNTAIN RD, RTE 8 STE B, HAGUE, NY, United States, 12836

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W YOUNG JR Chief Executive Officer 9848 GRAPHITE MOUNTAIN RD, RTE 8 STE B, HAGUE, NY, United States, 12836

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9848 GRAPHITE MOUNTAIN RD, RTE 8 STE B, HAGUE, NY, United States, 12836

History

Start date End date Type Value
2000-04-13 2006-04-25 Address 48 SABBATH DAY POINT ROAD, SILVER BAY, NY, 12874, USA (Type of address: Principal Executive Office)
2000-04-13 2006-04-25 Address 48 SABBATH DAY POINT ROAD, SILVER BAY, NY, 12874, USA (Type of address: Service of Process)
2000-04-13 2006-04-25 Address 48 SABBATH DAY POINT ROAD, SILVER BAY, NY, 12874, USA (Type of address: Chief Executive Officer)
1992-11-05 2000-04-13 Address SABBATH DAY POINT, SILVER BAY, NY, 12874, USA (Type of address: Chief Executive Officer)
1992-11-05 2000-04-13 Address SABBATH DAY POINT, SILVER BAY, NY, 12874, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2113521 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100415002390 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080403002097 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060425003016 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040505002601 2004-05-05 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State