Search icon

R.J. ORTLIEB CONSTRUCTION COMPANY, INC.

Company Details

Name: R.J. ORTLIEB CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1985 (40 years ago)
Date of dissolution: 07 Jan 2011
Entity Number: 985107
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 7315 STATE FAIR BLVD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC L AMES DOS Process Agent 7315 STATE FAIR BLVD, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
ERIC L AMES Chief Executive Officer PO BOX 682, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
161255752
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-15 2007-03-21 Address 7315 STATE FAIR BLVD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1997-02-27 1999-03-15 Address PO BOX 682, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1997-02-27 2007-03-21 Address 7315 STATE FAIR BLVD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1997-02-27 2007-03-21 Address 7315 STATE FAIR BLVD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1993-04-23 1997-02-27 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110107000041 2011-01-07 CERTIFICATE OF DISSOLUTION 2011-01-07
090305002387 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070321002889 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050415002213 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030227003053 2003-02-27 BIENNIAL STATEMENT 2003-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State