Search icon

SOLART BUILDERS, INC.

Company Details

Name: SOLART BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1955 (70 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 104401
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 154 SPRING STREET, MONROE, NY, United States, 10950

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 SPRING STREET, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
STEVEN M. SHERMAN Chief Executive Officer 154 SPRING STREET, MONROE, NY, United States, 10950

History

Start date End date Type Value
1986-02-24 1993-04-05 Address 154 SPRING STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
1955-08-08 1986-02-24 Address 19 LAKE ST., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130524076 2013-05-24 ASSUMED NAME CORP INITIAL FILING 2013-05-24
DP-1398891 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930923003467 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930405002530 1993-04-05 BIENNIAL STATEMENT 1992-08-01
B325534-3 1986-02-24 CERTIFICATE OF AMENDMENT 1986-02-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-17
Type:
Prog Related
Address:
105 DUNNING ROAD - PARK MANOR NURSING HOME, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-12
Type:
Planned
Address:
ARDEN HOUSE, Harriman, NY, 10926
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-24
Type:
Planned
Address:
154 SPRING STREET, Goshen, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-21
Type:
Planned
Address:
ORANGE FARM, Goshen, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-03
Type:
FollowUp
Address:
GARDNER AVE, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State