Entity Number 1631345
Status Inactive
NameRJW CONSTRUCTION, INC.
CountyOnondaga
Date of registration 24 Apr 1992 (32 years ago) 24 Apr 1992
Date of dissolution 06 Jul 1998 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
JAMES M WALKER
Chief Executive Officer
114 HANOVER AVENUE, LIVERPOOL, NY, United States, 13088
ANTHONY F ALOI
DOS Process Agent
108 WEST JEFFERSON ST, SUITE 500, SYRACUSE, NY, United States, 13202
1992-04-24
1998-04-08
Address
108 WEST JEFFERSON ST., SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
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