Search icon

CORNELL BUILDING PRODUCTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2887 STRUNK ROAD, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
DONALD L CORNELL Chief Executive Officer 2887 STRUNK ROAD, JAMESTOWN, NY, United States, 14701

History

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)

Filings

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