Name: | SCHERZ CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1983 (42 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 814811 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | 120 FORD STREET, BOONVILLE, NY, United States, 13309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 FORD STREET, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
CHARLES SCHERZ | Chief Executive Officer | 120 FORD STREET, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
1983-01-10 | 1994-01-11 | Address | 120 FORD STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805121 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070213002346 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
030109002029 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
010117002601 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
990128002594 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
970213002261 | 1997-02-13 | BIENNIAL STATEMENT | 1997-01-01 |
940111003192 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930420002387 | 1993-04-20 | BIENNIAL STATEMENT | 1993-01-01 |
A939059-4 | 1983-01-10 | CERTIFICATE OF INCORPORATION | 1983-01-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State