Name: | CAMPERLINO AND FATTI BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1960 (65 years ago) |
Date of dissolution: | 29 Jul 2016 |
Entity Number: | 129660 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 200 FIRESIDE LANE, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 FIRESIDE LANE, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
PATRICIA A FATTI | Chief Executive Officer | 200 FIRESIDE LANE, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
1960-06-16 | 1984-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-06-16 | 2010-06-23 | Address | 285 GLENDALE AVE., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160729000324 | 2016-07-29 | CERTIFICATE OF DISSOLUTION | 2016-07-29 |
100623002682 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
B529864-2 | 1987-08-05 | ASSUMED NAME CORP INITIAL FILING | 1987-08-05 |
B131229-2 | 1984-08-09 | CERTIFICATE OF AMENDMENT | 1984-08-09 |
220171 | 1960-06-16 | CERTIFICATE OF INCORPORATION | 1960-06-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State