Name: | CONROCO CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1984 (41 years ago) |
Date of dissolution: | 11 Apr 2008 |
Entity Number: | 897723 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 5985 BELLE ISLE ROAD, SYRACUSE, NY, United States, 13209 |
Address: | 5985 BELLE ISLE RD., SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5985 BELLE ISLE RD., SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
MICHAEL RUSYNIAK | Chief Executive Officer | 5985 BELLE ISLE ROAD, SYRACUSE, NY, United States, 13209 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080411000725 | 2008-04-11 | CERTIFICATE OF DISSOLUTION | 2008-04-11 |
080208002832 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060302002781 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040204002571 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
020211002278 | 2002-02-11 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State