ROTTERDAM GENERAL CONTRACTING CORP.

Name: | ROTTERDAM GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1984 (41 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 909560 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1155 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1155 PRINCETOWN ROAD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
JOHN A TOMMASONE | Chief Executive Officer | 1155 PRINCETOWN RD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-14 | 2022-05-24 | Address | 1155 PRINCETOWN RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1994-05-05 | 2022-05-24 | Address | 1155 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1992-12-04 | 2008-04-14 | Address | RD #8, 1155 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2003-08-25 | Address | RD #8, 1155 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1984-04-16 | 2022-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524001737 | 2022-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-24 |
140623002120 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120614002571 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100505002148 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080414002513 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State