CENTRAL NEW YORK CAULKING & RESTORATION INC.

Name: | CENTRAL NEW YORK CAULKING & RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1993 (32 years ago) |
Date of dissolution: | 23 Jun 2015 |
Entity Number: | 1722757 |
ZIP code: | 13413 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 76 OXFORD RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEANNA SEGAL | DOS Process Agent | 76 OXFORD RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
JOHN SEGAL | Chief Executive Officer | 76 OXFORD RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-16 | 2015-04-01 | Address | 76 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2003-04-07 | 2007-04-17 | Address | 76 OXFORD RD, NEW HARTFORD, NY, 13340, USA (Type of address: Principal Executive Office) |
2001-04-11 | 2003-04-07 | Address | 906 MATHEWS AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1999-04-08 | 2013-04-16 | Address | 200 WIDRICK RD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2001-04-11 | Address | 200 WIDRICK ROAD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150623000547 | 2015-06-23 | CERTIFICATE OF DISSOLUTION | 2015-06-23 |
150401006820 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130416002248 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110421002470 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090327003005 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State