Name: | MANSOLINO-EHLERS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1989 (36 years ago) |
Date of dissolution: | 10 Nov 1999 |
Entity Number: | 1366010 |
ZIP code: | 03281 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 160 RESERVIOR DR, WEARE, NH, United States, 03281 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND MANSOLINO | Chief Executive Officer | 160 RESERVOIR DR, WEARE, NH, United States, 03281 |
Name | Role | Address |
---|---|---|
RAYMOND MANSOLINO | DOS Process Agent | 160 RESERVIOR DR, WEARE, NH, United States, 03281 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-21 | 1999-08-13 | Address | 2194B W LAKE RD, PO BOX 518, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 1999-08-13 | Address | 2194B W LAKE RD, PO BOX 518, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
1993-02-11 | 1997-07-21 | Address | 2194B WEST LAKE RD, PO BOX 518, SKANEATELES, NY, 13152, 9615, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1997-07-21 | Address | 2194B WEST LAKE RD, PO BOX 518, SKANEATELES, NY, 13152, 9615, USA (Type of address: Principal Executive Office) |
1989-07-03 | 1999-08-13 | Address | WEST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991110000066 | 1999-11-10 | CERTIFICATE OF DISSOLUTION | 1999-11-10 |
990813002325 | 1999-08-13 | BIENNIAL STATEMENT | 1999-07-01 |
970721002351 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
000051000226 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930211002686 | 1993-02-11 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State