Name: | USA MANUFACTURED HOMES & BUILDING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1994 (30 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1855819 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | New York |
Address: | 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, PO BOX 5250, BINGHAMTON, NY, United States, 13902 |
Principal Address: | ROUTE 7, HARPURSVILLE, NY, United States, 13787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR JAMES W HAWKINS | Chief Executive Officer | P O BOX 800, HARPURSVILLE, NY, United States, 13787 |
Name | Role | Address |
---|---|---|
JAMES W ORBAND, ESQ, HINMAN, HOWARD & KATTRELL LLP | DOS Process Agent | 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, PO BOX 5250, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-29 | 1996-10-16 | Address | 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1619560 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
961016002175 | 1996-10-16 | BIENNIAL STATEMENT | 1996-09-01 |
940929000168 | 1994-09-29 | CERTIFICATE OF INCORPORATION | 1994-09-29 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State