Search icon

BUTLER BUILDING PERFORMANCE & CONTRACTING CORP.

Company Details

Name: BUTLER BUILDING PERFORMANCE & CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1990 (35 years ago)
Date of dissolution: 06 May 2015
Entity Number: 1461371
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 9 MORRIS LANE, BOX 4010, CLIFTON PARK, NY, United States, 12065
Principal Address: 44 GRANT HILL COURT, PO BOX 4010, 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 9 MORRIS LANE, BOX 4010, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JUDY E. BUTLER Chief Executive Officer 9 MORRIS LANE, BOX 4010, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2008-07-17 2010-08-09 Address 9 MORRIS LANE, BOX 4010, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-06-13 2008-07-17 Address 44 GRANT HILL CT, BOX 4010, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-06-13 2008-07-17 Address 44 GRANT HILL CT, BOX 4010, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2004-11-03 2006-06-13 Address 9 MORRIS LANE, PO BOX 4010, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2000-07-21 2008-07-17 Address 44 GRANT HILL CT, BOX 4010, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150506000859 2015-05-06 CERTIFICATE OF DISSOLUTION 2015-05-06
120913006113 2012-09-13 BIENNIAL STATEMENT 2012-07-01
100809002560 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080717002417 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060613002602 2006-06-13 BIENNIAL STATEMENT 2006-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State