Name: | PENN YAN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1955 (70 years ago) |
Date of dissolution: | 19 Apr 2006 |
Entity Number: | 104752 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Address: | 310 NORTH AVE, PENN YAN, NY, United States, 14527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 NORTH AVE, PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
DONALD V. OSGOOD | Chief Executive Officer | 310 NORTH AVE, PENN YAN, NY, United States, 14527 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60411 | No data | 1985-10-31 | Mined land permit | P. O. Box 3, Penn Yan, NY, 14527 0000 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2005-11-10 | Address | 210 NORTH AVE, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2003-08-20 | Address | 140 SHEPPARD ST, PO BOX 3, PENN YAN, NY, 14527, 0003, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2003-08-20 | Address | 140 SHEPPARD ST, PO BOX 3, PENN YAN, NY, 14527, 0003, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2003-08-20 | Address | 140 SHEPPARD ST, PO BOX 3, PENN YAN, NY, 14527, 0003, USA (Type of address: Service of Process) |
1955-08-30 | 1995-05-09 | Address | R.F.D. #1, BLUFF POINT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060419000547 | 2006-04-19 | CERTIFICATE OF DISSOLUTION | 2006-04-19 |
051110002636 | 2005-11-10 | BIENNIAL STATEMENT | 2005-08-01 |
030820002230 | 2003-08-20 | BIENNIAL STATEMENT | 2003-08-01 |
010907002561 | 2001-09-07 | BIENNIAL STATEMENT | 2001-08-01 |
990913002584 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State