JOHN E. BYRNES CONSTRUCTION CORP.

Name: | JOHN E. BYRNES CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1951 (74 years ago) |
Date of dissolution: | 21 May 2007 |
Entity Number: | 82805 |
ZIP code: | 32159 |
County: | Putnam |
Place of Formation: | New York |
Address: | 104ALERMO PLACE, THE VILLAGE, FL, United States, 32159 |
Principal Address: | UPPER STATION ROAD PO BOX 154, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD F. BYRNES | Chief Executive Officer | 104 PALELRMO PLACE, THE VILLAGES, FL, United States, 32159 |
Name | Role | Address |
---|---|---|
GERALD F. BYRNES | DOS Process Agent | 104ALERMO PLACE, THE VILLAGE, FL, United States, 32159 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2006-02-24 | Address | 507 VAN DINE AVE, FRANKLIN LAKES, NJ, 07417, 0263, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2006-02-24 | Address | 507 VAN DINE AVE, FRANKLIN LAKES, NJ, 07417, 0263, USA (Type of address: Service of Process) |
1951-11-16 | 1993-01-19 | Address | UPPER STATION ROAD, GARRISON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070521000639 | 2007-05-21 | CERTIFICATE OF DISSOLUTION | 2007-05-21 |
060224002458 | 2006-02-24 | BIENNIAL STATEMENT | 2005-11-01 |
031203002722 | 2003-12-03 | BIENNIAL STATEMENT | 2003-11-01 |
020117002564 | 2002-01-17 | BIENNIAL STATEMENT | 2001-11-01 |
000110002305 | 2000-01-10 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State