Search icon

AUBURN CUSTOM MILLWORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AUBURN CUSTOM MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1996 (29 years ago)
Date of dissolution: 27 Aug 2019
Entity Number: 1988404
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 2119 W. GENESEE ST. RD., AUBURN, NY, United States, 13021
Principal Address: 2119 WEST GENESEE ST. RD., AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2119 W. GENESEE ST. RD., AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
CHRISTOPHER J. COLELLA Chief Executive Officer 2119 WEST GENESEE ST. RD., AUBURN, NY, United States, 13021

Links between entities

Type:
Headquarter of
Company Number:
0792411
State:
CONNECTICUT

History

Start date End date Type Value
1998-01-26 2002-04-08 Address 2111 WEST GENESEE ST. ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1998-01-26 2002-04-08 Address 2111 WEST GENESEE ST. ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1998-01-26 2002-04-08 Address 2111 WEST GENESEE ST. ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1996-02-26 2001-12-03 Name AUBURN CUSTOM COUNTERTOPS & MILLWORK, INC.
1996-01-08 1996-02-26 Name AUBURN CUSTOMER COUNTERTOPS & MILLWORK, INC.

Filings

Filing Number Date Filed Type Effective Date
190827000056 2019-08-27 CERTIFICATE OF DISSOLUTION 2019-08-27
040112002752 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020408002858 2002-04-08 BIENNIAL STATEMENT 2002-01-01
011203000611 2001-12-03 CERTIFICATE OF AMENDMENT 2001-12-03
000131002261 2000-01-31 BIENNIAL STATEMENT 2000-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State