STAPLETON BUILDING CO., INC.

Name: | STAPLETON BUILDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1986 (39 years ago) |
Date of dissolution: | 15 Aug 2019 |
Entity Number: | 1071478 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 936 VAN DUZER ST, STATEN ISLAND, NY, United States, 10304 |
Principal Address: | ALAN MACKENZIE, 936 VAN DUZER ST, STATEN ISLAND, NY, United States, 10304 |
Contact Details
Phone +1 917-837-1691
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN MACKENZIE | Chief Executive Officer | 93 WRIGHT ST, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 936 VAN DUZER ST, STATEN ISLAND, NY, United States, 10304 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0788627-DCA | Inactive | Business | 2002-12-26 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 2004-04-26 | Address | 936 VAN DUVER, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2004-04-26 | Address | 93 WRIGHT ST., STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1993-02-01 | 2006-04-26 | Address | 93 WRIGHT ST., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1986-04-04 | 1993-02-01 | Address | 395 VAN DUVER STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190815000730 | 2019-08-15 | CERTIFICATE OF DISSOLUTION | 2019-08-15 |
120615002139 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100603002290 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
080409002840 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060426002274 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2553689 | RENEWAL | INVOICED | 2017-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
2553688 | TRUSTFUNDHIC | INVOICED | 2017-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1988330 | RENEWAL | INVOICED | 2015-02-18 | 100 | Home Improvement Contractor License Renewal Fee |
1988329 | TRUSTFUNDHIC | INVOICED | 2015-02-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
458929 | TRUSTFUNDHIC | INVOICED | 2013-06-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
458928 | CNV_TFEE | INVOICED | 2013-06-20 | 7.46999979019165 | WT and WH - Transaction Fee |
1335826 | RENEWAL | INVOICED | 2013-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
458930 | TRUSTFUNDHIC | INVOICED | 2011-07-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1335827 | RENEWAL | INVOICED | 2011-07-26 | 100 | Home Improvement Contractor License Renewal Fee |
458931 | CNV_TFEE | INVOICED | 2009-06-18 | 6 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State