Search icon

SWIERNIK CONSTRUCTION, INC.

Print

Details

Entity Number 2142520

Status Inactive

NameSWIERNIK CONSTRUCTION, INC.

CountyLewis

Date of registration 12 May 1997 (27 years ago)

Date of dissolution 03 Oct 2013

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 5048 CROFOOT HILL RD, CONSTABLEVILLE, NY, United States, 13325

Address ZIP code 13325

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

5048 CROFOOT HILL RD, CONSTABLEVILLE, NY, United States, 13325

Chief Executive Officer

Name Role Address

ARNOLD W SWIERNIK

Chief Executive Officer

5048 CROFOOT HILL RD, CONSTABLEVILLE, NY, United States, 13325

History

Start date End date Type Value

1999-06-15

2007-07-11

Address

141A CROFOOT HILL RD, CONSTABLEVILLE, NY, 13325, USA (Type of address: Chief Executive Officer)

1999-06-15

2007-07-11

Address

141A CROFOOT HILL RD, CONSTABLEVILLE, NY, 13325, USA (Type of address: Principal Executive Office)

1999-06-15

2007-07-11

Address

141A CROFOOT HILL RD, CONSTABLEVILLE, NY, 13325, USA (Type of address: Service of Process)

1997-05-12

1999-06-15

Address

141A CROFOOT HILL ROAD, CONSTABLEVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131003000339

2013-10-03

CERTIFICATE OF DISSOLUTION

2013-10-03

110601002406

2011-06-01

BIENNIAL STATEMENT

2011-05-01

090423002531

2009-04-23

BIENNIAL STATEMENT

2009-05-01

070711002624

2007-07-11

BIENNIAL STATEMENT

2007-05-01

050715002970

2005-07-15

BIENNIAL STATEMENT

2005-05-01

990615002459

1999-06-15

BIENNIAL STATEMENT

1999-05-01

970512000656

1997-05-12

CERTIFICATE OF INCORPORATION

1997-05-12

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts