KEYSTONE MASONRY & REMODELING, INC.

Name: | KEYSTONE MASONRY & REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1994 (31 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1828517 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1022 HORVATH ST, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND RENAUD | Chief Executive Officer | 1022 HORVATH ST, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1022 HORVATH ST, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-07 | 2022-01-29 | Address | 1022 HORVATH ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2006-07-07 | 2022-01-29 | Address | 1022 HORVATH ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2000-07-05 | 2006-07-07 | Address | 1022 HORVATH ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
2000-07-05 | 2006-07-07 | Address | 1022 HORVATH ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1996-07-02 | 2006-07-07 | Address | 1022 HORVATH ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220129000551 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140618006005 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120725002684 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100708003010 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080812003150 | 2008-08-12 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State