Name: | WOODWARD CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1984 (40 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 888759 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | NORTHWAY NINE PLAZA, 905 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R IANNIELO, ESQ. | DOS Process Agent | NORTHWAY NINE PLAZA, 905 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-881496 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B164092-4 | 1984-11-23 | CERTIFICATE OF INCORPORATION | 1984-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10718377 | 0213100 | 1981-11-18 | 75 WASHINGTON STREET, Poughkeepsie, NY, 12603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260028 A |
Issuance Date | 1981-11-30 |
Abatement Due Date | 1981-12-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1981-11-30 |
Abatement Due Date | 1981-12-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260401 I |
Issuance Date | 1981-11-30 |
Abatement Due Date | 1981-12-03 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1981-11-30 |
Abatement Due Date | 1981-12-03 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State