Name: | M & S SANDBLASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1786467 |
ZIP code: | 12042 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 103 RENOYLDS RD, FULTONVILLE, NY, United States, 12072 |
Address: | 2850 ST HWY 30H, FULTONVILLE, NY, United States, 12042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE PAWLACZYK | Chief Executive Officer | 2452 ST HWY 29, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2850 ST HWY 30H, FULTONVILLE, NY, United States, 12042 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 1996-02-27 | Address | ONE OAK RIDGE ROAD, GLEN, NY, 12072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1627906 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
020110003045 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000215002488 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
960227002219 | 1996-02-27 | BIENNIAL STATEMENT | 1996-01-01 |
940111000288 | 1994-01-11 | CERTIFICATE OF INCORPORATION | 1994-01-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State