Name: | BOWERS BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1990 (35 years ago) |
Date of dissolution: | 18 Mar 2022 |
Entity Number: | 1471061 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 2461 FENNER RD, CAZENOVIA, NY, United States, 13035 |
Principal Address: | 2461 FENNER ROAD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE A BOWERS | DOS Process Agent | 2461 FENNER RD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
DALE A. BOWERS | Chief Executive Officer | 2461 FENNER ROAD, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-18 | 2022-07-20 | Address | 2461 FENNER RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2016-08-02 | 2022-07-20 | Address | 2461 FENNER ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2016-08-02 | 2020-08-18 | Address | 2461 FENNER RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2012-09-18 | 2016-08-02 | Address | 2475 FENNER RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2006-07-26 | 2016-08-02 | Address | 2475 FENNER ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
2006-07-26 | 2016-08-02 | Address | 2475 FENNER ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
2004-10-05 | 2006-07-26 | Address | 2475 FENNER RD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
2004-10-05 | 2006-07-26 | Address | 2475 FENNER RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2004-10-05 | Address | 2429 FENNER ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1993-05-10 | 2004-10-05 | Address | 2429 FENNER ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720003379 | 2022-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-18 |
200818060458 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
180904009282 | 2018-09-04 | BIENNIAL STATEMENT | 2018-08-01 |
160802006040 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140818006381 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120918002244 | 2012-09-18 | BIENNIAL STATEMENT | 2012-08-01 |
080801002065 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060726002430 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
041005002386 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
020723002332 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State