Search icon

SCHEBESTA & TRECO BUILDERS, LTD.

Company Details

Name: SCHEBESTA & TRECO BUILDERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1986 (39 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1095378
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 55 CLINTON ST, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J SCHEBESTA Chief Executive Officer 55 CLINTON ST, CORNWALL, NY, United States, 12518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 CLINTON ST, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
1995-04-28 1998-07-27 Address 92 FROZEN RIDGE ROAD, NEWBURGH, NY, 12550, 1207, USA (Type of address: Chief Executive Officer)
1995-04-28 1998-07-27 Address 92 FROZEN RIDGE RD, NEWBURGH, NY, 12550, 1207, USA (Type of address: Principal Executive Office)
1995-04-28 1998-07-27 Address 92 FROZEN RIDGE RD, NEWBURGH, NY, 12550, 1207, USA (Type of address: Service of Process)
1986-07-03 1995-04-28 Address STONE ARCH MANOR, ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1722785 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
980727002028 1998-07-27 BIENNIAL STATEMENT 1998-07-01
960730002297 1996-07-30 BIENNIAL STATEMENT 1996-07-01
950428002149 1995-04-28 BIENNIAL STATEMENT 1993-07-01
B377034-5 1986-07-03 CERTIFICATE OF INCORPORATION 1986-07-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State