Search icon

COUNTERMINE BLOCK, INC.

Company Details

Name: COUNTERMINE BLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1959 (66 years ago)
Date of dissolution: 09 Jun 2022
Entity Number: 119985
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 178 CLAMSTEAM ROAD, CLIFTON PARK, NY, United States, 12065
Address: 124 LINCOLN AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
COLONIE BLOCK AND SUPPLY CO. INC. DOS Process Agent 124 LINCOLN AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARLENE COUNTERMINE Chief Executive Officer 178 CLAMSTEAM ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2015-05-12 2022-06-10 Address 124 LINCOLN AVENUE, ALBANY, NY, 12205, 4917, USA (Type of address: Service of Process)
2015-05-12 2022-06-10 Address 178 CLAMSTEAM ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1992-11-16 2015-05-12 Address 124 LINCOLN AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1992-11-16 2015-05-12 Address 2364 RTE 9, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
1992-11-16 2015-05-12 Address 2364 RTE 9, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220610001018 2022-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-09
171116000621 2017-11-16 CERTIFICATE OF AMENDMENT 2017-11-16
170505006126 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150512006294 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130522006239 2013-05-22 BIENNIAL STATEMENT 2013-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State