Search icon

PUREAUCO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PUREAUCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1987 (38 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1218632
ZIP code: 12302
County: Albany
Place of Formation: New York
Address: 123 SARATOGA RD, #118, GLENVILLE, NY, United States, 12302
Principal Address: NONE, NONE, NONE

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 SARATOGA RD, #118, GLENVILLE, NY, United States, 12302

Chief Executive Officer

Name Role Address
STEHEN GRANDEAU Chief Executive Officer 123 SARATOGA RD, #118, GLENVILLE, NY, United States, 12302

History

Start date End date Type Value
1994-04-13 2003-09-26 Address 789 LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-04-13 2003-09-26 Address 789 LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1987-12-28 2003-09-26 Address 39 SOUTHGATE RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745261 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030926002551 2003-09-26 BIENNIAL STATEMENT 2001-12-01
940413002373 1994-04-13 BIENNIAL STATEMENT 1993-12-01
B583611-2 1987-12-28 CERTIFICATE OF INCORPORATION 1987-12-28

Court Cases

Court Case Summary

Filing Date:
1992-03-19
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CROSSLAND SAVINGS
Party Role:
Plaintiff
Party Name:
PUREAUCO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State