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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO DRAWER 111, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
EMIL K LIENAU | Chief Executive Officer | 19 SOMERS DR, PO DRAWER 111, RHINEBECK, NY, United States, 12572 |
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) |
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