Name: | STONE INDUSTRIAL INSULATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1997 (28 years ago) |
Date of dissolution: | 05 Nov 2019 |
Entity Number: | 2098453 |
ZIP code: | 14482 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6 GARDEN LANE, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 GARDEN LANE, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
RICHARD STONE | Chief Executive Officer | 6 GARDEN LANE, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-21 | 2014-05-29 | Address | 45 MUNSON ST, LEROY, NY, 14482, 8933, USA (Type of address: Chief Executive Officer) |
1999-06-21 | 2014-05-29 | Address | 45 MUNSON ST, LEROY, NY, 14482, 8933, USA (Type of address: Principal Executive Office) |
1997-01-03 | 2014-05-29 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105000349 | 2019-11-05 | CERTIFICATE OF DISSOLUTION | 2019-11-05 |
170113006197 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150114006964 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
140529002003 | 2014-05-29 | BIENNIAL STATEMENT | 2013-01-01 |
100803000061 | 2010-08-03 | ANNULMENT OF DISSOLUTION | 2010-08-03 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State