Search icon

NICHOLS HOME CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
R BRUCE NICHOLS Chief Executive Officer 396 MAIN STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 396 MAIN STREET, BEACON, NY, United States, 12508

History

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)

Filings

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