CONROY & CONROY CONTRACTORS, INC.

Name: | CONROY & CONROY CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1984 (41 years ago) |
Entity Number: | 895834 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 48 SPELLMAN ROAD, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 SPELLMAN ROAD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
WILLIAM L. CONROY | Chief Executive Officer | 48 SPELLMAN ROAD, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-01 | 2012-03-29 | Address | 52 SPELLMAN ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1994-03-01 | Address | ROUTE 2, BOX 453, SPELLMAN ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1994-03-01 | Address | ROUTE 2, BOX 453, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1994-03-01 | Address | ROUTE 2, BOX 453, SPELLMAN ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1984-02-17 | 1993-03-08 | Address | INC., RT. 2 BOX 451, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120329002844 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100319002803 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080219002844 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060317002553 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040218002523 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State