Name: | FORT ORANGE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1947 (78 years ago) |
Date of dissolution: | 28 May 2019 |
Entity Number: | 79239 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Address: | 101 DUNHAM DR, PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 DUNHAM DR, PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
EUGENE D HALLOCK III | Chief Executive Officer | 101 DUNHAM DR, PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-14 | 2005-03-01 | Address | 101 DUNHAM DRIVE, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1993-02-25 | 2005-03-01 | Address | PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2005-03-01 | Address | PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2001-09-14 | Address | PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1981-11-02 | 1981-11-02 | Shares | Share type: PAR VALUE, Number of shares: 10750, Par value: 100 |
1981-11-02 | 1993-02-25 | Address | PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1981-11-02 | 1981-11-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 2.5 |
1947-02-05 | 1981-11-02 | Address | 75 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1947-02-05 | 1956-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190528001215 | 2019-05-28 | CERTIFICATE OF DISSOLUTION | 2019-05-28 |
150417000724 | 2015-04-17 | CERTIFICATE OF AMENDMENT | 2015-04-17 |
150202006304 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204006993 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110322003249 | 2011-03-22 | BIENNIAL STATEMENT | 2011-02-01 |
090123002942 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070216002727 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050301002199 | 2005-03-01 | BIENNIAL STATEMENT | 2005-02-01 |
030131002157 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
010914000026 | 2001-09-14 | CERTIFICATE OF AMENDMENT | 2001-09-14 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State