Name: | NORTHEAST TIMBER ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1989 (36 years ago) |
Date of dissolution: | 27 Mar 2014 |
Entity Number: | 1314408 |
ZIP code: | 13733 |
County: | Chenango |
Place of Formation: | New York |
Address: | BOX 340, BAINBRIDGE, NY, United States, 13733 |
Principal Address: | P.O. BOX 340, 1 PRUYN STREET, BAINBRIDGE, NY, United States, 13733 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 340, BAINBRIDGE, NY, United States, 13733 |
Name | Role | Address |
---|---|---|
JOHN W. PAYNE | Chief Executive Officer | P.O. BOX 340, 1 PRUYN STREET, BAINBRIDGE, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-10 | 1993-04-06 | Address | BOX 146, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327000799 | 2014-03-27 | CERTIFICATE OF DISSOLUTION | 2014-03-27 |
130122006640 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110201002219 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090102003112 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070212002024 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State