Search icon

ADIRONDACK BUILDING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1989 (36 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1407392
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 866 LUTHER ROAD, E. GREENBUSH, NY, United States, 12061
Principal Address: 866 LUTHER RD, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M STEPHENSON Chief Executive Officer 866 LUTHER RD, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 866 LUTHER ROAD, E. GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
1997-12-05 2003-11-25 Address 866 LUTHER ROAD, E. GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1997-12-05 2003-11-25 Address 866 LUTHER ROAD, E. GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1993-01-27 1997-12-05 Address BOX 321-A, LUTHER RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-01-27 1997-12-05 Address BOX 321-A, LUTHER RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1989-12-14 1997-12-05 Address BOX 321A LUTHER ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247754 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091207002409 2009-12-07 BIENNIAL STATEMENT 2009-12-01
080107002165 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060119003053 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031125002138 2003-11-25 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State