Search icon

CLARENDON HOMES, INC.

Company Details

Name: CLARENDON HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1959 (66 years ago)
Date of dissolution: 21 Oct 2009
Entity Number: 115998
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: PO BOX 2237, PORT JEFFERSON STA, NY, United States, 11780
Principal Address: 444 RIVER ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 0

Share Par Value 18000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2237, PORT JEFFERSON STA, NY, United States, 11780

Chief Executive Officer

Name Role Address
JOHN J. MC NULTY Chief Executive Officer 444 RIVER ROAD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2003-01-10 2006-12-27 Address 13 SYLVAN LANE, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
2003-01-10 2006-12-27 Address 13 SYLVAN LANE, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer)
2003-01-10 2006-12-27 Address 13 SYLVAN LANE, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Principal Executive Office)
1995-04-04 2003-01-10 Address 13 SYLVAN LANE, PORT JEFFERSON STAT, NY, 11776, 1433, USA (Type of address: Principal Executive Office)
1995-04-04 2003-01-10 Address 13 SYLVAN LANE, PORT JEFFERSON STAT, NY, 11776, 1433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091021000403 2009-10-21 CERTIFICATE OF DISSOLUTION 2009-10-21
061227002798 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050302003010 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030110002671 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010201002168 2001-02-01 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-31
Type:
Planned
Address:
NESCONSET HWY, W/O WILLIAMS ST., PORT JEFFORSON STATION, NY, 11777
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State