Search icon

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