Name: | NORTHEAST CAISSONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1985 (39 years ago) |
Date of dissolution: | 11 Jan 2018 |
Entity Number: | 1046287 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 13760 INDIAN FALLS RD, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13760 INDIAN FALLS RD, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
PETER L HENLEY | Chief Executive Officer | 13760 INDIAN FALLS RD, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-28 | 2003-11-19 | Address | 13557 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Service of Process) |
2001-11-28 | 2003-11-19 | Address | 13557 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2001-11-28 | 2003-11-19 | Address | 13557 BLOOMINGDALE RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2001-11-28 | Address | 13557 BLOOMINGDALE ROAD, PO BOX 208, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2001-11-28 | Address | 13557 BLOOMINGDALE ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180111000395 | 2018-01-11 | CERTIFICATE OF DISSOLUTION | 2018-01-11 |
060120002488 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031125000894 | 2003-11-25 | CERTIFICATE OF AMENDMENT | 2003-11-25 |
031119002398 | 2003-11-19 | BIENNIAL STATEMENT | 2003-12-01 |
011128002160 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State