CLEARWATER EXCAVATING CORP.

Name: | CLEARWATER EXCAVATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1983 (42 years ago) |
Date of dissolution: | 13 Jul 2021 |
Entity Number: | 821826 |
ZIP code: | 10560 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 BAXTER ROAD, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT SHOTT | DOS Process Agent | 1 BAXTER ROAD, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
GILBERT SHOTT | Chief Executive Officer | 110 HARDSCRABBLE ROAD, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-28 | 2022-02-28 | Address | 110 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
1994-03-28 | 2022-02-28 | Address | 1 BAXTER ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
1993-05-06 | 1994-03-28 | Address | HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1994-03-28 | Address | HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office) |
1983-02-10 | 2021-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228000096 | 2021-07-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-13 |
090202003312 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070208002408 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050308002902 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
030131002760 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State