Name: | NICHOLS HOME CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1988 (36 years ago) |
Date of dissolution: | 06 Apr 2015 |
Entity Number: | 1311480 |
ZIP code: | 12508 |
County: | Putnam |
Place of Formation: | New York |
Address: | 396 MAIN STREET, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R BRUCE NICHOLS | Chief Executive Officer | 396 MAIN STREET, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 396 MAIN STREET, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-18 | 2010-12-23 | Address | 396 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2010-12-23 | Address | 396 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2002-12-18 | 2010-12-23 | Address | 396 MAIN STEET, BEACON, NY, 12508, USA (Type of address: Service of Process) |
1993-02-26 | 2002-12-18 | Address | RT 6 PUTNAM PLAZA, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 2002-12-18 | Address | R. BRUCE NICHOLS, RTE 6 PUTNAM PLAZA, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150406000017 | 2015-04-06 | CERTIFICATE OF DISSOLUTION | 2015-04-06 |
101223002038 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081124003023 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061120002389 | 2006-11-20 | BIENNIAL STATEMENT | 2006-12-01 |
050121002305 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State