Search icon

FORT ORANGE CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 DUNHAM DR, PORT OF ALBANY, ALBANY, NY, United States, 12202

Chief Executive Officer

Name Role Address
EUGENE D HALLOCK III Chief Executive Officer 101 DUNHAM DR, PORT OF ALBANY, ALBANY, NY, United States, 12202

History

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

Filings

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