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
Name | Role | Address |
---|---|---|
ERIC L AMES | DOS Process Agent | 7315 STATE FAIR BLVD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
ERIC L AMES | Chief Executive Officer | PO BOX 682, BALDWINSVILLE, NY, United States, 13027 |
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) |
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