Search icon

WINDSOR LAND CONSTRUCTION CORP.

Print

Details

Entity Number 1540011

Status Inactive

NameWINDSOR LAND CONSTRUCTION CORP.

CountyDutchess

Date of registration 12 Apr 1991 (33 years ago)

Date of dissolution 27 Jun 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Address ZIP code

Principal Address ROUTE 52, P.O. BOX 383, HOPEWELL JUNCTION, NY, United States, 12533

Principal Address ZIP code 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O HANKIN HANIG STALL & CAPLICKI

DOS Process Agent

319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address

ROBERT SCOTT

Chief Executive Officer

ROUTE 52, P.O. BOX 383, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value

1993-06-03

1993-08-09

Address

PO BOX 383, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

1993-06-03

1993-08-09

Address

PO BOX 383, 1811 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)

1993-06-03

1993-08-09

Address

ROBERT MARK BUILDING, ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

1991-04-12

1993-06-03

Address

319 MAIN MALL REAR, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1569051

2001-06-27

DISSOLUTION BY PROCLAMATION

2001-06-27

930809002399

1993-08-09

BIENNIAL STATEMENT

1993-04-01

930603002355

1993-06-03

BIENNIAL STATEMENT

1992-04-01

910412000394

1991-04-12

CERTIFICATE OF INCORPORATION

1991-04-12

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts