Search icon

ESTATE BUILDERS, INC.

Company Details

Name: ESTATE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1987 (38 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 1199040
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1035 MAIN ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1035 MAIN ST, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
VINCENT BETTINA Chief Executive Officer 1035 MAIN ST, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2007-09-17 2022-06-06 Address 1035 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2006-04-04 2022-06-06 Address 1035 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2006-04-04 2007-09-17 Address 1035 MAIN ST, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-09-17 2006-04-04 Address PO BOX 229, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2001-09-17 2006-04-04 Address 119 CHELSEA RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220606002128 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
160401002028 2016-04-01 BIENNIAL STATEMENT 2015-09-01
070917002287 2007-09-17 BIENNIAL STATEMENT 2007-09-01
060404002673 2006-04-04 BIENNIAL STATEMENT 2005-09-01
010917002314 2001-09-17 BIENNIAL STATEMENT 2001-09-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 897-8668
Add Date:
2004-12-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State