Search icon

GUYER BUILDERS, INC.

Company Details

Name: GUYER BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1967 (58 years ago)
Date of dissolution: 16 Dec 2004
Entity Number: 212573
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027
Principal Address: PO BOX 13, 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 LAKE HILL RD, BURNT HILLS, NY, United States, 12027

Chief Executive Officer

Name Role Address
RICHARD H GUYER JR Chief Executive Officer PO BOX 13, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
1999-07-28 2003-07-16 Address 111A SEELYE DR, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
1999-07-28 2003-07-16 Address 111A SEELYE DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1999-07-28 2003-07-16 Address 111A SEELYE DR, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)
1997-07-01 1999-07-28 Address 1 HEMPHILL PL, SUITE 201, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1993-02-19 1999-07-28 Address 1 HEMPHILL PLACE, SUITE 201, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
041216000402 2004-12-16 CERTIFICATE OF DISSOLUTION 2004-12-16
030716002782 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010629002127 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990728002451 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970701002396 1997-07-01 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-12-23
Type:
Planned
Address:
LUTHER FOREST, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-30
Type:
Planned
Address:
KING OF KINGS CHURCH CRESCENT, Clifton Park, NY, 12118
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1996-11-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
THE MICHAELS DEVELOP
Party Role:
Plaintiff
Party Name:
GUYER BUILDERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State