FRANK J. DANKO CONSTRUCTION CORPORATION

Name: | FRANK J. DANKO CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1983 (42 years ago) |
Entity Number: | 843901 |
ZIP code: | 13667 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 8545 SH 56, Norfolk, NY, United States, 13667 |
Address: | 8545 SH 56, Massena, NY 13662, Norfolk, NY, United States, 13667 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
F. LARRY DANKO | Chief Executive Officer | PO BOX 239, MASSENA, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8545 SH 56, Massena, NY 13662, Norfolk, NY, United States, 13667 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
61060 | 2022-05-12 | 2027-04-30 | Mined land permit | Russell Turnpike Road (Co Rte 24) |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | PO BOX 239, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-11-19 | Address | PO BOX 239, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | PO BOX 239, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2024-11-19 | Address | 8545 SH 56, Norfolk, NY, 13667, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003630 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
230317000774 | 2023-03-17 | BIENNIAL STATEMENT | 2021-05-01 |
050714002029 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030425002781 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010531002345 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State