Name: | BORCHERDING CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1983 (42 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 884684 |
ZIP code: | 62526 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LASCO, INC. |
Fictitious Name: | BORCHERDING CONSTRUCTION CO. |
Address: | 1715 NORTH 21ST STREET, DECATUR, IL, United States, 62526 |
Principal Address: | 1715 N. 21ST STREET, DECATUR, IL, United States, 62526 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LASCO, INC. | DOS Process Agent | 1715 NORTH 21ST STREET, DECATUR, IL, United States, 62526 |
Name | Role | Address |
---|---|---|
RODNEY O. BORCHERDING | Chief Executive Officer | 3290 FITZGERALD RD., DECATUR, IL, United States, 62521 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-01 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580954 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
991207000131 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
000044002265 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921102002884 | 1992-11-02 | BIENNIAL STATEMENT | 1992-04-01 |
A966135-4 | 1983-04-01 | APPLICATION OF AUTHORITY | 1983-04-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State