Name: | NORTHERN LOG HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1993 (32 years ago) |
Date of dissolution: | 29 Sep 2009 |
Entity Number: | 1723068 |
ZIP code: | 12570 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2618 ROUTE 55, POUGHQUAG, NY, United States, 12570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTHERN LOG HOMES, INC., CONNECTICUT | 0541035 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN C. GARITO | DOS Process Agent | 2618 ROUTE 55, POUGHQUAG, NY, United States, 12570 |
Name | Role | Address |
---|---|---|
JOHN C. GARITO | Chief Executive Officer | 2618 ROUTE 55, POUGHQUAG, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2007-05-17 | Address | #2618 ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
2001-05-07 | 2007-05-17 | Address | #2618 ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2007-05-17 | Address | #2618 ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
1999-05-19 | 2001-05-07 | Address | RTE. 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
1999-05-19 | 2001-05-07 | Address | RR 3 BOX 356, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
1999-05-19 | 2001-05-07 | Address | RR 3 BOX 356, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
1995-10-10 | 1999-05-19 | Address | ROUTE 55, BOX 356, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
1995-10-10 | 1999-05-19 | Address | ROUTE 55, BOX 356, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office) |
1995-10-10 | 1999-05-19 | Address | ROUTE 55, BOX 356, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
1993-05-03 | 1995-10-10 | Address | PALMER CIRCLE, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090929000702 | 2009-09-29 | CERTIFICATE OF DISSOLUTION | 2009-09-29 |
070517002117 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050628002863 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030528002949 | 2003-05-28 | BIENNIAL STATEMENT | 2003-05-01 |
010507002744 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990519002261 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
951010002283 | 1995-10-10 | BIENNIAL STATEMENT | 1995-05-01 |
930503000017 | 1993-05-03 | CERTIFICATE OF INCORPORATION | 1993-05-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State