WILLIAM ANTHONY BUILDERS, INC.

Name: | WILLIAM ANTHONY BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1074671 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 MERRICK RD, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 MERRICK RD, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
WILLIAM ANTHONY SAPARITO | Chief Executive Officer | 45 MERRICK RD, SHIRLEY, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2006-04-17 | Address | 691 MIDDLE CO RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2006-04-17 | Address | 691 MIDDLE CO RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2002-03-29 | 2004-04-20 | Address | PO BOX 539, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2004-04-20 | Address | 17 OAKMONT AVE, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2000-04-21 | 2002-03-29 | Address | PO BOX 539, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246242 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
091022002567 | 2009-10-22 | BIENNIAL STATEMENT | 2009-04-01 |
060417003122 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040420002498 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020329002774 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State