BIERWORTH & BIERWORTH BUILDERS, INC.

Name: | BIERWORTH & BIERWORTH BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1986 (39 years ago) |
Date of dissolution: | 12 Jun 2019 |
Entity Number: | 1130488 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
SCOTT BIERWORTH | Chief Executive Officer | 570 STOWELL DRIVE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-14 | 2010-12-14 | Address | 570 STOWELL DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
2000-12-14 | 2010-12-14 | Address | 570 STOWELL DR, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190612000091 | 2019-06-12 | CERTIFICATE OF DISSOLUTION | 2019-06-12 |
190508060332 | 2019-05-08 | BIENNIAL STATEMENT | 2018-12-01 |
161208006038 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141212006260 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130107006650 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State