Search icon

J.P. CULLEN CONSTRUCTION, INC.

Company Details

Name: J.P. CULLEN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1984 (41 years ago)
Date of dissolution: 22 May 2008
Entity Number: 941391
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 233 RIGI AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P CULLEN Chief Executive Officer 233 RIGI AVE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 RIGI AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1993-06-28 2006-10-05 Address 3681 POMPEY HOLLOW ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1993-06-28 2006-10-05 Address 3681 POMPEY HOLLOW ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
1993-06-28 2006-10-05 Address 3681 POMPEY HOLLOW ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1984-09-05 1993-06-28 Address 7046 RICHMOND ROAD WEST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080522000405 2008-05-22 CERTIFICATE OF DISSOLUTION 2008-05-22
061005002463 2006-10-05 BIENNIAL STATEMENT 2006-09-01
000901002130 2000-09-01 BIENNIAL STATEMENT 2000-09-01
981013002362 1998-10-13 BIENNIAL STATEMENT 1998-09-01
960903002326 1996-09-03 BIENNIAL STATEMENT 1996-09-01
930628002393 1993-06-28 BIENNIAL STATEMENT 1992-09-01
B138917-4 1984-09-05 CERTIFICATE OF INCORPORATION 1984-09-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State