Search icon

PORTABLE LINE BORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORTABLE LINE BORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1990 (35 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1418723
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 29 BIRCHWOOD DR., CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 BIRCHWOOD DR., CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
ELIZABETH SCHOONMAKER Chief Executive Officer 29 BIRCHWOOD DR., CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1999-04-16 2000-02-08 Address 25 WARSAW AVENUE, #17, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
1998-02-10 2000-02-08 Address 8 COWIN STREET, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
1998-02-10 2000-02-08 Address 8 COWIN ST., STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office)
1997-06-11 1999-04-16 Address PO BOX 4100, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-02-10 1998-02-10 Address 425 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1857379 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
000208002629 2000-02-08 BIENNIAL STATEMENT 2000-01-01
990416000169 1999-04-16 CERTIFICATE OF CHANGE 1999-04-16
980210002548 1998-02-10 BIENNIAL STATEMENT 1998-01-01
970611000553 1997-06-11 CERTIFICATE OF CHANGE 1997-06-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State