SILVERCREST CONSTRUCTION CORP.

Name: | SILVERCREST CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1984 (41 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 888278 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1419 EMPIRE BOULEVARD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD SILVERI | Chief Executive Officer | 1419 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1419 EMPIRE BOULEVARD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-22 | 2004-02-06 | Address | 1419 EMPIRE BOULEVARD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1984-01-17 | 1994-02-04 | Address | 1419 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090729000873 | 2009-07-29 | CERTIFICATE OF DISSOLUTION | 2009-07-29 |
080211002547 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060209002842 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040206002674 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
020201002441 | 2002-02-01 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State