Search icon

STEADFAST BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STEADFAST BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1990 (35 years ago)
Date of dissolution: 02 Jun 2011
Entity Number: 1460419
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: PO BOX 273, HAWTHORNE, NY, United States, 10532
Principal Address: 285 MARIETTA AVENUE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 273, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
JOSEPH A ANGIELLO Chief Executive Officer PO BOX 273, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
F03000001235
State:
FLORIDA
Type:
Headquarter of
Company Number:
0715418
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1998-08-10 2000-07-24 Address 3 TALBOT DRIVE, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-08-10 Address 70 BARKER STREET, UNIT 608, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-08-10 Address 285 MARIETTA AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1990-07-12 1993-03-09 Address 390 BEDFORD AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110602000490 2011-06-02 CERTIFICATE OF DISSOLUTION 2011-06-02
080710002629 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060712002652 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040902002163 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020718002464 2002-07-18 BIENNIAL STATEMENT 2002-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State