SOUTH SHORE HOMES INC.

Name: | SOUTH SHORE HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1995 (30 years ago) |
Date of dissolution: | 18 Apr 2013 |
Entity Number: | 1916602 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 8 GREENWOOD ST, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN PAPOLI | DOS Process Agent | 8 GREENWOOD ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
DEAN M PAPOLI | Chief Executive Officer | 8 GREENWOOD ST, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-05 | 2011-04-25 | Address | 265 SHAFTSBURY RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
2009-05-05 | 2011-04-25 | Address | 265 SHAFTSBURY RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2009-05-05 | 2011-04-25 | Address | 265 SHAFTSBURY RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2009-05-05 | Address | DEAN M POPOLI, 7689 MORNING STAR LANE, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office) |
2005-05-23 | 2009-05-05 | Address | 7689 MORNING STAR LANE, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418001107 | 2013-04-18 | CERTIFICATE OF DISSOLUTION | 2013-04-18 |
110425002297 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090505002296 | 2009-05-05 | BIENNIAL STATEMENT | 2009-04-01 |
070426002957 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050523002749 | 2005-05-23 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State