Search icon

ROSS & PITCHER GENERAL CONTRACTING INC.

Print

Details

Entity Number 3800856

Status Inactive

NameROSS & PITCHER GENERAL CONTRACTING INC.

CountyOswego

Date of registration 21 Apr 2009 (15 years ago)

Date of dissolution 30 Nov 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Address ZIP code 12210

Principal Address 4679 STATE ROUTE 3, CENTRAL SQUARE, NY, United States, 13036

Principal Address ZIP code 13036

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

INCORP SERVICES INC

DOS Process Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address

INCORP SERVICES INC

Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address

NICHOLAS ROSS

Chief Executive Officer

31 CARY ST, APT 2, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value

2009-04-21

2010-08-24

Address

7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2009-04-21

2010-08-24

Address

7014 13TH AVE STE 202, BROOKYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201130000287

2020-11-30

CERTIFICATE OF DISSOLUTION

2020-11-30

130430006347

2013-04-30

BIENNIAL STATEMENT

2013-04-01

110525003146

2011-05-25

BIENNIAL STATEMENT

2011-04-01

100824000306

2010-08-24

CERTIFICATE OF CHANGE

2010-08-24

090421000416

2009-04-21

CERTIFICATE OF INCORPORATION

2009-04-21

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts