Search icon

NORTHERN DESIGN & BUILDING ASSOCIATES, LTD.

Company Details

Name: NORTHERN DESIGN & BUILDING ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1993 (32 years ago)
Date of dissolution: 17 Aug 2017
Entity Number: 1716157
ZIP code: 12839
County: Washington
Place of Formation: New York
Address: PO BOX 47, HUDSON FALLS, NY, United States, 12839
Principal Address: 100 PARK RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 47, HUDSON FALLS, NY, United States, 12839

Chief Executive Officer

Name Role Address
R, KENT MCNAIRY Chief Executive Officer PO BOX 47, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
2005-06-24 2007-04-16 Address 100 PARK RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2003-04-02 2007-04-16 Address PO BOX 47, HUDSON FALLS, NY, 12839, 0047, USA (Type of address: Chief Executive Officer)
2003-04-02 2005-06-24 Address 253 MAIN ST, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
1999-04-12 2003-04-02 Address 444 GLEN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1999-04-12 2003-04-02 Address 751 DEAN RD, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170817000601 2017-08-17 CERTIFICATE OF DISSOLUTION 2017-08-17
150401006610 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130403006139 2013-04-03 BIENNIAL STATEMENT 2013-04-01
110415002581 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090326002318 2009-03-26 BIENNIAL STATEMENT 2009-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State