C. P. S. EXCAVATING CO., INC.

Name: | C. P. S. EXCAVATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1985 (40 years ago) |
Date of dissolution: | 15 Mar 2022 |
Entity Number: | 990814 |
ZIP code: | 12487 |
County: | Ulster |
Place of Formation: | New York |
Address: | 81 UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYANNE STACCIO | Chief Executive Officer | 81 UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487 |
Name | Role | Address |
---|---|---|
C. P. S. EXCAVATING CO., INC. | DOS Process Agent | 81 UNION CENTER ROAD, ULSTER PARK, NY, United States, 12487 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-07 | 2022-07-17 | Address | 81 UNION CENTER ROAD, ULSTER PARK, NY, 12487, 5227, USA (Type of address: Service of Process) |
2007-04-17 | 2021-04-07 | Address | 81 UNION CENTER ROAD, ULSTER PARK, NY, 12487, 5227, USA (Type of address: Service of Process) |
2007-04-17 | 2022-07-17 | Address | 81 UNION CENTER ROAD, ULSTER PARK, NY, 12487, 5227, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2007-04-17 | Address | 81 UNION CENTER RD, ULSTER PARK, NY, 12487, 5227, USA (Type of address: Principal Executive Office) |
1995-04-03 | 2007-04-17 | Address | 81 UNION CENTER RD, ULSTER PARK, NY, 12487, 5227, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220717000231 | 2022-03-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-15 |
210407060668 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190416060121 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170413006079 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
130425006053 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State