ZIELINSKI HOME IMPROVEMENT, INC.

Name: | ZIELINSKI HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1987 (38 years ago) |
Date of dissolution: | 02 Aug 2018 |
Entity Number: | 1212911 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1078 HOLLAND ROAD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY A. ZIELINSKI | Chief Executive Officer | 1078 HOLLAND ROAD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1078 HOLLAND ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-29 | 1993-10-19 | Address | 1078 HOLLAND RD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000035 | 2018-08-02 | CERTIFICATE OF DISSOLUTION | 2018-08-02 |
111207002464 | 2011-12-07 | BIENNIAL STATEMENT | 2011-10-01 |
091027002182 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071120002248 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
060405003024 | 2006-04-05 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State