Name: | D. J. CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1983 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 865523 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 10 WALKER WAY, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M. CLARK PRES | DOS Process Agent | 10 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH M. CLARK PRES. | Chief Executive Officer | 10 WALKER WAY, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-16 | 1993-01-19 | Address | 10 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1983-12-07 | 1989-03-16 | Address | 314 STATE ST., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113596 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
931216002571 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
930119003199 | 1993-01-19 | BIENNIAL STATEMENT | 1992-12-01 |
B754084-2 | 1989-03-16 | CERTIFICATE OF AMENDMENT | 1989-03-16 |
B046792-4 | 1983-12-07 | CERTIFICATE OF INCORPORATION | 1983-12-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State