-
Home Page
›
-
Counties
›
-
Saratoga
›
-
12833
›
-
SERENITY HOMES, INC.
Company Details
Name: |
SERENITY HOMES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Aug 1993 (32 years ago)
|
Date of dissolution: |
19 May 1999 |
Entity Number: |
1751553 |
ZIP code: |
12833
|
County: |
Saratoga |
Place of Formation: |
New York |
Address: |
3179 ROUTE 9N, PO BOX 126, GREENFIELD CENTER, NY, United States, 12833 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
KATHRYN E TUCZYNSKI
|
Chief Executive Officer
|
PO BOX 126, GREENFIELD CENTER, NY, United States, 12833
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
3179 ROUTE 9N, PO BOX 126, GREENFIELD CENTER, NY, United States, 12833
|
History
Start date |
End date |
Type |
Value |
1993-08-24
|
1995-09-18
|
Address
|
P.O. BOX 126, 3179 RTE. 9N, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
990519000172
|
1999-05-19
|
CERTIFICATE OF DISSOLUTION
|
1999-05-19
|
970805002277
|
1997-08-05
|
BIENNIAL STATEMENT
|
1997-08-01
|
950918002062
|
1995-09-18
|
BIENNIAL STATEMENT
|
1995-08-01
|
930824000016
|
1993-08-24
|
CERTIFICATE OF INCORPORATION
|
1993-08-24
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311977250
|
0213100
|
2009-03-04
|
PROJECT RD., TROY, NY, 12180
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Safety
|
Close Conference |
2009-03-04
|
Case Closed |
2009-03-04
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State