Search icon

NORTHGATE HOMES OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHGATE HOMES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1990 (35 years ago)
Date of dissolution: 05 Jun 2023
Entity Number: 1455230
ZIP code: 12010
County: Fulton
Place of Formation: New York
Address: 4233 ST HWY 30, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN REBISZ Chief Executive Officer 245 REBISZ ROAD, BROADALBIN, NY, United States, 12025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4233 ST HWY 30, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2017-04-18 2023-08-16 Address 245 REBISZ ROAD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
1996-06-10 2023-08-16 Address 4233 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1996-06-10 2017-04-18 Address 4233 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-01-13 1996-06-10 Address RD #4 RT 30, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-01-13 1996-06-10 Address RD #4 RT 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230816000464 2023-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-05
200601061706 2020-06-01 BIENNIAL STATEMENT 2020-06-01
170418006220 2017-04-18 BIENNIAL STATEMENT 2016-06-01
120613006111 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100712002418 2010-07-12 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-13
Type:
Planned
Address:
217 SOUTH SHORE RD., EDINBURG, NY, 12134
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State