LLANGOLLEN CONSTRUCTION COMPANY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7630 BROMLEY RD, HONEOYE FALLS, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
JOSEPH S BONADIO | Chief Executive Officer | 7630 BROMLEY RD, HONEOYE FALLS, NY, United States, 14472 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State