Name: | CONBOY & MANNION CONTRACTING, INC. |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Delinquent |
Date of registration: | 22 May 2006 (19 years ago) |
Date dissolved: | 01 Oct 2020 |
Branch of: | CONBOY & MANNION CONTRACTING, INC., NEW YORK (Company Number 1056401) |
Entity Number: | 20061203622 |
Place of Formation: | NEW YORK |
Principal Address: | 36 PHILA STREET SARATOGA SPRINGS NY 12866 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20191391278 | File Report | 2019-05-07 | 2019-05-07 | No data | No data |
20181333697 | File Report | 2018-04-24 | 2018-04-24 | No data | No data |
20171319110 | File Report | 2017-04-25 | 2017-04-25 | No data | No data |
20161624493 | Statement of Change Changing the Registered Agent Information | 2016-09-16 | 2016-09-16 | No data | Registered agent address changed; Document lists all affected entities. |
20161288777 | File Report | 2016-04-25 | 2016-04-25 | No data | No data |
20151301709 | File Report | 2015-05-01 | 2015-05-01 | No data | No data |
20141302214 | File Report | 2014-05-14 | 2014-05-14 | No data | No data |
20131288582 | File Report | 2013-05-13 | 2013-05-13 | No data | No data |
20131032176 | Statement of Change Changing the Registered Agent Information | 2013-01-16 | 2013-01-25 | No data | Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities. |
20121311673 | File Report | 2012-06-06 | 2012-06-06 | No data | No data |
Date of last update: 31 Mar 2025
Sources: Colorado's Secretary of State