Name: | PAEVANS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1983 (42 years ago) |
Date of dissolution: | 15 Feb 2012 |
Entity Number: | 867574 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 490 SHAKER ROAD, ALBANY, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACEY P MOREHOUSE | Chief Executive Officer | 1206 RUFFNER ROAD, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 SHAKER ROAD, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-05 | 2007-08-29 | Address | 7 WENDFAIR TERR., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1997-09-05 | Address | 490 SHAKER ROAD, ALBANY, NY, 12211, 1554, USA (Type of address: Chief Executive Officer) |
1983-09-13 | 1993-04-20 | Address | 490 SHAKER RD., ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120215000137 | 2012-02-15 | CERTIFICATE OF DISSOLUTION | 2012-02-15 |
090917002085 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
070829002513 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051101002936 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
030820002456 | 2003-08-20 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State