Name: | CORNELL BUILDING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1993 (32 years ago) |
Date of dissolution: | 20 Feb 2004 |
Entity Number: | 1725305 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2887 STRUNK ROAD, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2887 STRUNK ROAD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
DONALD L CORNELL | Chief Executive Officer | 2887 STRUNK ROAD, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 1995-09-18 | Address | 529 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040220000458 | 2004-02-20 | CERTIFICATE OF DISSOLUTION | 2004-02-20 |
990608002694 | 1999-06-08 | BIENNIAL STATEMENT | 1999-05-01 |
970514002808 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
950918002058 | 1995-09-18 | BIENNIAL STATEMENT | 1995-05-01 |
930510000297 | 1993-05-10 | CERTIFICATE OF INCORPORATION | 1993-05-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State