Search icon

KEYSTONE MASONRY & REMODELING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND RENAUD Chief Executive Officer 1022 HORVATH ST, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1022 HORVATH ST, SCHENECTADY, NY, United States, 12303

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State