Search icon

GLENCO BUILDING SERVICES, INC.

Headquarter

Company Details

Name: GLENCO BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1987 (38 years ago)
Date of dissolution: 20 Mar 2003
Entity Number: 1163768
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: C/O GLEN M. SCUDERI, 6 FRANKLIN AVENUE, MT. VERNON, NY, United States, 10550
Principal Address: 6 FRANKLIN AVENUE, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN M. SCUDERI Chief Executive Officer 6 FRANKLIN AVENUE, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GLEN M. SCUDERI, 6 FRANKLIN AVENUE, MT. VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
0570132
State:
CONNECTICUT

History

Start date End date Type Value
1987-04-17 1997-08-15 Address 41 GREENBRIAR LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030320000166 2003-03-20 CERTIFICATE OF DISSOLUTION 2003-03-20
010425002345 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990414002340 1999-04-14 BIENNIAL STATEMENT 1999-04-01
970815002438 1997-08-15 BIENNIAL STATEMENT 1997-04-01
B485323-3 1987-04-17 CERTIFICATE OF INCORPORATION 1987-04-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State