Search icon

BUILDINGMASTER GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUILDINGMASTER GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1990 (35 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1489388
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 201 SECOND STREET, LIVERPOOL, NY, United States, 13088
Principal Address: 308 VINE STREET, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER TALEV DOS Process Agent 201 SECOND STREET, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
ROBERT E DARLEY Chief Executive Officer 3257 FAR REACH DR, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
1990-11-19 1996-11-13 Address 2231 BREWERTON RD., P.O. BOX 178, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1476557 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961113002547 1996-11-13 BIENNIAL STATEMENT 1996-11-01
950215000334 1995-02-15 CERTIFICATE OF AMENDMENT 1995-02-15
901119000016 1990-11-19 CERTIFICATE OF INCORPORATION 1990-11-19

Trademarks Section

Serial Number:
74674342
Mark:
THE BUILDINGMASTER GROUP
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1995-05-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
THE BUILDINGMASTER GROUP

Goods And Services

For:
residential and commercial building construction; renovation and restoration in the field of insurance building construction repair
First Use:
1990-11-10
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State