Name: | MARSHALL & HOUSEMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1959 (65 years ago) |
Date of dissolution: | 06 Apr 2001 |
Entity Number: | 124786 |
ZIP code: | 13461 |
County: | Madison |
Place of Formation: | New York |
Address: | P.O. BOX 70, ROUTE 5 EAST, SHERRILL, NY, United States, 13461 |
Principal Address: | ROUTE 5 EAST, SHERRILL, NY, United States, 13461 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN MIEREK | Chief Executive Officer | RTE 5 PO BOX 70, SHERRILL, NY, United States, 13461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 70, ROUTE 5 EAST, SHERRILL, NY, United States, 13461 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1997-12-01 | Address | 116 DEPP0LITI AVENUE, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1974-10-02 | 1993-12-29 | Address | P.O. BOX 70, ROUTE 5 EAST, SHERRILL, NY, 13461, USA (Type of address: Service of Process) |
1959-12-21 | 1974-10-02 | Address | 41 GENESEE ST., ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010406000625 | 2001-04-06 | CERTIFICATE OF DISSOLUTION | 2001-04-06 |
000626002137 | 2000-06-26 | BIENNIAL STATEMENT | 1999-12-01 |
971201002056 | 1997-12-01 | BIENNIAL STATEMENT | 1997-12-01 |
931229002800 | 1993-12-29 | BIENNIAL STATEMENT | 1993-12-01 |
921223002639 | 1992-12-23 | BIENNIAL STATEMENT | 1992-12-01 |
C188345-2 | 1992-05-12 | ASSUMED NAME CORP INITIAL FILING | 1992-05-12 |
A185290-3 | 1974-10-02 | CERTIFICATE OF AMENDMENT | 1974-10-02 |
191699 | 1959-12-21 | CERTIFICATE OF INCORPORATION | 1959-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12027850 | 0215800 | 1976-08-20 | ROUTE 5 EAST, Sherrill, NY, 13461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 I |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-08-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-09-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-09-07 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-09-07 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-08-30 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-27 |
Abatement Due Date | 1976-09-13 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State