Search icon

RJW CONSTRUCTION, INC.

Print

Details

Entity Number 1631345

Status Inactive

NameRJW CONSTRUCTION, INC.

CountyOnondaga

Date of registration 24 Apr 1992 (32 years ago)

Date of dissolution 06 Jul 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 108 WEST JEFFERSON ST, SUITE 500, SYRACUSE, NY, United States, 13202

Address ZIP code 13202

Principal Address 114 HANOVER AVENUE, LIVERPOOL, NY, United States, 13088

Principal Address ZIP code 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JAMES M WALKER

Chief Executive Officer

114 HANOVER AVENUE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address

ANTHONY F ALOI

DOS Process Agent

108 WEST JEFFERSON ST, SUITE 500, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value

1992-04-24

1998-04-08

Address

108 WEST JEFFERSON ST., SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

980706000027

1998-07-06

CERTIFICATE OF DISSOLUTION

1998-07-06

980408002034

1998-04-08

BIENNIAL STATEMENT

1998-04-01

960516002504

1996-05-16

BIENNIAL STATEMENT

1996-04-01

930622002050

1993-06-22

BIENNIAL STATEMENT

1993-04-01

920424000045

1992-04-24

CERTIFICATE OF INCORPORATION

1992-04-24

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts