Search icon

DURA-TECH CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DURA-TECH CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1984 (41 years ago)
Date of dissolution: 23 Mar 2020
Entity Number: 943504
ZIP code: 12185
County: Rensselaer
Place of Formation: New York
Address: 2827 STATE ROUTE 7, VALLEY FALLS, NY, United States, 12185
Principal Address: 2827 NY 7, VALLEY FALLS, NY, United States, 12185

Shares Details

Shares issued 30

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MORIZIO DOS Process Agent 2827 STATE ROUTE 7, VALLEY FALLS, NY, United States, 12185

Chief Executive Officer

Name Role Address
JOHN MORIZIO Chief Executive Officer 2827 NY 7, VALLEY FALLS, NY, United States, 12185

History

Start date End date Type Value
2002-08-29 2008-08-20 Address 2827 NY 7, VALLEY FALLS, NY, 12185, 0107, USA (Type of address: Chief Executive Officer)
2002-08-29 2018-09-20 Address 2827 NY 7, VALLEY FALLS, NY, 12185, 0107, USA (Type of address: Service of Process)
1993-07-23 2002-08-29 Address RD#2 BOX 107N, VALLEY FALLS, NY, 12185, 0107, USA (Type of address: Chief Executive Officer)
1993-07-23 2002-08-29 Address ROUTE 7, ROFTSTOWN, NY, 12185, 0107, USA (Type of address: Principal Executive Office)
1993-07-23 2002-08-29 Address RD#2 BOX 107N, VALLEY FALLS, NY, 12185, 0107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323000155 2020-03-23 CERTIFICATE OF DISSOLUTION 2020-03-23
180920006015 2018-09-20 BIENNIAL STATEMENT 2018-09-01
160901007084 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140908006399 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120905006131 2012-09-05 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State