Search icon

SILVERNAIL'S APPLIANCES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVERNAIL'S APPLIANCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1957 (68 years ago)
Date of dissolution: 14 Nov 2003
Entity Number: 163641
ZIP code: 12058
County: Columbia
Place of Formation: New York
Address: C/O THOMAS E. SILVERNAIL, 1228 RUDOLF WEIR RD, EARLTON, NY, United States, 12058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E SILVERNAIL Chief Executive Officer 1228 RUDOLF WEIR RD, EARLTON, NY, United States, 12058

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THOMAS E. SILVERNAIL, 1228 RUDOLF WEIR RD, EARLTON, NY, United States, 12058

History

Start date End date Type Value
1999-02-08 2003-04-17 Address 743 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1997-04-07 2003-04-17 Address 743 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1997-04-07 2003-04-17 Address 743 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-02-23 1997-04-07 Address FOX HILL RD, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer)
1993-02-23 1997-04-07 Address FOX HILL RD, CLAVERACK, NY, 12513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031114000185 2003-11-14 CERTIFICATE OF DISSOLUTION 2003-11-14
030417002373 2003-04-17 BIENNIAL STATEMENT 2003-02-01
010226002717 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990208002467 1999-02-08 BIENNIAL STATEMENT 1999-02-01
970407002115 1997-04-07 BIENNIAL STATEMENT 1997-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State