Search icon

LLANGOLLEN CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LLANGOLLEN CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1984 (41 years ago)
Date of dissolution: 28 Feb 2008
Entity Number: 889691
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 7630 BROMLEY RD, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7630 BROMLEY RD, HONEOYE FALLS, NY, United States, 14472

Chief Executive Officer

Name Role Address
JOSEPH S BONADIO Chief Executive Officer 7630 BROMLEY RD, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2006-02-16 2008-01-09 Address 1170 YORK ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2006-02-16 2008-01-09 Address 1170 YORK ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2006-02-16 2008-01-09 Address 1170 YORK ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2002-01-15 2006-02-16 Address 6 COUNTRY MEADOW DR, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2002-01-15 2006-02-16 Address 6 COUNTRY MEADOW DR, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080228000089 2008-02-28 CERTIFICATE OF DISSOLUTION 2008-02-28
080109002674 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060216003319 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040113002938 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020115002316 2002-01-15 BIENNIAL STATEMENT 2002-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State