J. E. SHEEHAN CONTRACTING CORP.

Name: | J. E. SHEEHAN CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1985 (40 years ago) |
Entity Number: | 994711 |
ZIP code: | 13676 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | 208 SISSONVILLE ROAD, POTSDAM, NY, United States, 13676 |
Address: | 325 State Highway 11B, Potsdam, NY, United States, 13676 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES E. SHEEHAN | Chief Executive Officer | 208 SISSONVILLE ROAD, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 State Highway 11B, Potsdam, NY, United States, 13676 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60762 | 2023-03-08 | 2027-03-31 | Mined land permit | South on Catamount Ridge Rd, 3200ft East of County Rd 49 |
60719 | 2021-06-24 | 2026-05-31 | Mined land permit | East of Country Rd 47, 1800ft South of State Rte 11B |
50847 | 2010-06-25 | 2015-05-15 | Mined land permit | on the west-side of SR 190 and south of Seymour Road |
60912 | 2002-07-25 | 2004-08-01 | Mined land permit | 208 Sissonville Rd, Potsdam, NY, 13676 |
60849 | 2002-07-25 | 2004-08-01 | Mined land permit | 208 Sissonville Rd, Potsdam, NY, 13676 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2025-05-14 | Address | 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 208 SISSONVILLE ROAD, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000179 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230502000668 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220727001418 | 2022-07-27 | BIENNIAL STATEMENT | 2021-05-01 |
181107006039 | 2018-11-07 | BIENNIAL STATEMENT | 2017-05-01 |
170126006164 | 2017-01-26 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State