INSTALLATION DISTRIBUTORS, LTD.

Name: | INSTALLATION DISTRIBUTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1992 (33 years ago) |
Date of dissolution: | 10 Mar 2023 |
Entity Number: | 1684264 |
ZIP code: | 13360 |
County: | Ontario |
Place of Formation: | New York |
Address: | P.O. BOX 636, INLET, NY, United States, 13360 |
Principal Address: | 67 UNCAS RD, INLET, NY, United States, 13360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A SUNKIN | DOS Process Agent | P.O. BOX 636, INLET, NY, United States, 13360 |
Name | Role | Address |
---|---|---|
THOMAS A SUNKIN | Chief Executive Officer | P.O. BOX 636, INLET, NY, United States, 13360 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2023-03-10 | Address | P.O. BOX 636, INLET, NY, 13360, USA (Type of address: Service of Process) |
2014-12-02 | 2023-03-10 | Address | P.O. BOX 636, INLET, NY, 13360, USA (Type of address: Chief Executive Officer) |
2010-12-22 | 2014-12-02 | Address | PO BOX 636, INLET, NY, 13360, USA (Type of address: Service of Process) |
2010-12-22 | 2014-12-02 | Address | PO BOX 636, INLET, NY, 13360, USA (Type of address: Chief Executive Officer) |
2010-12-22 | 2014-12-02 | Address | 67 UNCAS ROAD, INLET, NY, 13360, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310000867 | 2023-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-10 |
141202006968 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130114006644 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
101222002220 | 2010-12-22 | BIENNIAL STATEMENT | 2010-12-01 |
081201002139 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State