Search icon

BORAN CONSTRUCTION CORP.

Company Details

Name: BORAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1982 (42 years ago)
Date of dissolution: 13 Oct 2015
Entity Number: 807754
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 1 S. ASTOR ST, # 403, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DRAGAN RANCIC Chief Executive Officer 1 S. ASTOR ST, # 403, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
BORAN CONSTRUCTION CORP. DOS Process Agent 1 S. ASTOR ST, # 403, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2006-10-30 2010-11-10 Address 54 W ARDSLEY AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
2006-10-30 2010-11-10 Address 54 W ARDSLEY AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2006-10-30 2010-11-10 Address 54 W ARDSLEY AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2003-07-29 2006-10-30 Address 54 WEST ARDSLEY AVE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2003-07-29 2006-10-30 Address 54 WEST ARDSLEY AVE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2003-07-29 2006-10-30 Address 54 WEST ARDSLEY AVE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1982-11-30 2003-07-29 Address 19 BEACHWOOD RD., IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151013000466 2015-10-13 CERTIFICATE OF DISSOLUTION 2015-10-13
101110002997 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081104002757 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061030002543 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041214002982 2004-12-14 BIENNIAL STATEMENT 2004-11-01
030729003055 2003-07-29 BIENNIAL STATEMENT 2002-11-01
A925038-4 1982-11-30 CERTIFICATE OF INCORPORATION 1982-11-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State