Name: | HUNT BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1997 (28 years ago) |
Date of dissolution: | 08 Jan 2008 |
Entity Number: | 2117459 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
CHARLES W. HUNT | Chief Executive Officer | 223 KITCHAWAN ROAD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-27 | 1999-02-24 | Address | 225 KITCHAWAN RD, SOUTH SALEM, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080108000080 | 2008-01-08 | CERTIFICATE OF DISSOLUTION | 2008-01-08 |
990224002338 | 1999-02-24 | BIENNIAL STATEMENT | 1999-02-01 |
970227000517 | 1997-02-27 | CERTIFICATE OF INCORPORATION | 1997-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306307117 | 0215800 | 2003-02-21 | 7220 GENESEE STREET EAST, FAYETTEVILLE, NY, 13066 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2003-03-05 |
Abatement Due Date | 2003-03-10 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State