Search icon

ELIZABETHTOWN BUILDERS, INC.

Company Details

Name: ELIZABETHTOWN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1966 (59 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 197123
ZIP code: 12932
County: Essex
Place of Formation: New York
Address: ROSCOE RD., ELIZABETHTOWN, NY, United States, 12932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL BELZER DOS Process Agent ROSCOE RD., ELIZABETHTOWN, NY, United States, 12932

Agent

Name Role Address
% HARLAN G. CARSON Agent COUNTY BLDG., ELIZABETHTOWN, NY

Chief Executive Officer

Name Role Address
DANIEL BELZER Chief Executive Officer ROSCOE RD., ELIZABETHTOWN, NY, United States, 12932

History

Start date End date Type Value
1966-04-01 1993-01-27 Address NO STREET ADDRESS, ELIZABETHTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1176473 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C203891-2 1993-10-14 ASSUMED NAME CORP INITIAL FILING 1993-10-14
930127002806 1993-01-27 BIENNIAL STATEMENT 1992-04-01
551643-8 1966-04-01 CERTIFICATE OF INCORPORATION 1966-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-03-03
Type:
Planned
Address:
HAND AVENUE, Elizabethtown, NY, 12932
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-15
Type:
Planned
Address:
HOUSING FOR ELDERLY HILL STREE, Keeseville, NY, 12944
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State