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
Name | Role | Address |
---|---|---|
CHARLES J SCHEBESTA | Chief Executive Officer | 55 CLINTON ST, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 CLINTON ST, CORNWALL, NY, United States, 12518 |
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) |
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