BILL SCHAEFER, INC.

Name: | BILL SCHAEFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1665747 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 REITZ PKWY, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETTY J SCHAEFER | Chief Executive Officer | 15 REITZ PKWY, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 REITZ PKWY, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2006-08-31 | Address | 706 ROUTE 245, MIDDLESEX, NY, 14507, 9745, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2004-10-29 | Address | 706 ROUTE 245, MIDDLESEX, NY, 14507, 9745, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2006-08-31 | Address | 706 ROUTE 245, MIDDLESEX, NY, 14507, 9745, USA (Type of address: Service of Process) |
2002-09-04 | 2006-08-31 | Address | 706 ROUTE 245, MIDDLESEX, NY, 14507, 9745, USA (Type of address: Principal Executive Office) |
1998-10-06 | 2002-09-04 | Address | 748 PHILLIPS RD, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141915 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060831002450 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041029002479 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
020904002654 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
000905002284 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State