Name: | KELMAR CONSTRUCTION SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1994 (31 years ago) |
Date of dissolution: | 11 Jan 2013 |
Entity Number: | 1857410 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 720 WILLOW AVENUE, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 20200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARNEY R TERMINA | Chief Executive Officer | 720 WILLOW AVENUE, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 720 WILLOW AVENUE, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2008-11-13 | Address | 720 WILLOW AVENUE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2000-10-11 | 2008-11-13 | Address | 720 WILLOW AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2000-10-11 | 2008-11-13 | Address | 720 WILLOW AVENUE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1996-11-05 | 2000-10-11 | Address | 129 NORTH VIEW RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1996-11-05 | 2000-10-11 | Address | 708 WILLOW AVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130111000089 | 2013-01-11 | CERTIFICATE OF DISSOLUTION | 2013-01-11 |
100520000161 | 2010-05-20 | CERTIFICATE OF AMENDMENT | 2010-05-20 |
081113002977 | 2008-11-13 | BIENNIAL STATEMENT | 2008-10-01 |
061025002515 | 2006-10-25 | BIENNIAL STATEMENT | 2006-10-01 |
041203002512 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State