Search icon

STANDARD CONSTRUCTION CORP.

Company Details

Name: STANDARD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1984 (41 years ago)
Date of dissolution: 05 Jun 2015
Entity Number: 954743
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: PO DRAWER 111, RHINEBECK, NY, United States, 12572
Principal Address: 19 SOMERS DR, PO DRAWER 111, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO DRAWER 111, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
EMIL K LIENAU Chief Executive Officer 19 SOMERS DR, PO DRAWER 111, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
1984-11-05 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-05 1995-03-14 Address PAWLING MANOR, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150605000659 2015-06-05 CERTIFICATE OF DISSOLUTION 2015-06-05
141114006464 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121105006771 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101103002090 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081028002725 2008-10-28 BIENNIAL STATEMENT 2008-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State