Name: | BRUYER CUSTOM BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1987 (38 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1185702 |
ZIP code: | 14414 |
County: | Livingston |
Place of Formation: | New York |
Address: | 301 SPRING STREET, AVON, NY, United States, 14414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R BRUYER | Chief Executive Officer | 301 SPRING STREET, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 SPRING STREET, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 2022-02-11 | Address | 301 SPRING STREET, AVON, NY, 14414, 1155, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2022-02-11 | Address | 301 SPRING STREET, AVON, NY, 14414, 1155, USA (Type of address: Service of Process) |
1993-02-16 | 1993-09-28 | Address | 301 SPRING ST, AVON, NY, 14414, 0115, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1993-09-28 | Address | 301 SPRING ST, AVON, NY, 14414, 0115, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1993-09-28 | Address | 301 SPRING ST, AVON, NY, 14414, 0115, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211002451 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
090702002254 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070718003151 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050824002506 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030630002703 | 2003-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State