BUTTERFIELD CONTRACTING, LTD.

Name: | BUTTERFIELD CONTRACTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1988 (37 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1237037 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 345 PALMER RD, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 PALMER RD, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
RICHARD L BUTTERFIELD | Chief Executive Officer | 345 PALMER RD, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-05 | 2022-02-11 | Address | 345 PALMER RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1998-02-05 | 2022-02-11 | Address | 345 PALMER RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1993-03-04 | 1998-02-05 | Address | 252A PALMER ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1998-02-05 | Address | 252A PALMER ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
1988-02-22 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211001325 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140429002346 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120509002685 | 2012-05-09 | BIENNIAL STATEMENT | 2012-02-01 |
100316002808 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080204002411 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State