Name: | G.E. ABRAHAM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 835204 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 23 LAUNFAL STREET, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E. ABRAHAM | Chief Executive Officer | 23 LAUNFAL STREET, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 LAUNFAL STREET, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-14 | 1993-07-14 | Address | 23 LAUNFAL ST., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130429002111 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110510002329 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090427002004 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
070509003490 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050624002283 | 2005-06-24 | BIENNIAL STATEMENT | 2005-04-01 |
030328002889 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
011106002882 | 2001-11-06 | BIENNIAL STATEMENT | 2001-04-01 |
990505002389 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970522002934 | 1997-05-22 | BIENNIAL STATEMENT | 1997-04-01 |
930714002554 | 1993-07-14 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State