Name: | TEC BUILDERS OF N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1992 (33 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 1622815 |
ZIP code: | 12147 |
County: | Albany |
Place of Formation: | New York |
Address: | 685 COUNTY ROUTE 360, RENSSELAERVILLE, NY, United States, 12147 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 685 COUNTY ROUTE 360, RENSSELAERVILLE, NY, United States, 12147 |
Name | Role | Address |
---|---|---|
PHILIP J PEARSON JR | Chief Executive Officer | 685 COUNTY ROUTE 360, RENSSELAERVILLE, NY, United States, 12147 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-26 | 2000-03-21 | Address | 685 CR 360, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer) |
1998-03-26 | 2000-03-21 | Address | 685 CR 360, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office) |
1998-03-26 | 2000-03-21 | Address | 685 CR 360, RENSSELAERVILLE, NY, 12147, USA (Type of address: Service of Process) |
1993-05-11 | 1998-03-26 | Address | RD 1, BOX 69A, RENSSELAERVILLE, NY, 12147, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1998-03-26 | Address | RD 1, BOX 69A, RENSSELAERVILLE, NY, 12147, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420000740 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
140708006249 | 2014-07-08 | BIENNIAL STATEMENT | 2014-03-01 |
120531002251 | 2012-05-31 | BIENNIAL STATEMENT | 2012-03-01 |
100419002036 | 2010-04-19 | BIENNIAL STATEMENT | 2010-03-01 |
080403002717 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State