Name: | STEPHEN BUCALA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1985 (40 years ago) |
Date of dissolution: | 03 Nov 2020 |
Entity Number: | 1040781 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 31 GRANDMOUR DR, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 GRANDMOUR DR, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
STEPHEN R BUCALA | Chief Executive Officer | 31 GRANDMOUR DR, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2009-11-10 | Address | 31 GRANDMOUR DR, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2001-11-20 | Address | 31 GRANDMOUR DR, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1985-11-19 | 1992-12-04 | Address | 26 MCALPINE DR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103000076 | 2020-11-03 | CERTIFICATE OF DISSOLUTION | 2020-11-03 |
131127002305 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111207002093 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091110002531 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
071109002880 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State