Search icon

CHELSEA HOMES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1041716
ZIP code: 12542
County: Dutchess
Place of Formation: New York
Address: PO BOX 599 RT 9W, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 599 RT 9W, MARLBORO, NY, United States, 12542

Chief Executive Officer

Name Role Address
TIMOTHY HOURIHAN Chief Executive Officer PO BOX 599 ROUTE 9W, MARLBORO, NY, United States, 12542

Links between entities

Type:
Headquarter of
Company Number:
000047982
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0217376
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2003-10-29 2012-12-17 Address PO BOX 599 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2001-11-19 2012-12-17 Address PO BOX 599 RT 9W, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
2001-11-19 2003-10-29 Address PO BOX 599 RT 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1997-12-04 2001-11-19 Address C/O CHELSEA RIDGE ASSOCIATES, CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1995-05-10 1997-12-04 Address % CHELSEA RIDGE ASSOCIATES, CHELSEA RIDGE MALL, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2247763 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121217002318 2012-12-17 BIENNIAL STATEMENT 2011-11-01
060111002106 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031029002576 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011119002519 2001-11-19 BIENNIAL STATEMENT 2001-11-01

Court Cases

Court Case Summary

Filing Date:
1993-08-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DOWD,
Party Role:
Plaintiff
Party Name:
CHELSEA HOMES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State