INSPECTOR SOOT CHIMNEY SPECIALIST, INC.

Name: | INSPECTOR SOOT CHIMNEY SPECIALIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 1997 (28 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 2179070 |
ZIP code: | 12189 |
County: | Albany |
Place of Formation: | New York |
Address: | 24 VERDUN ST, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R GUERIN | Chief Executive Officer | 24 VERDUN ST, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
JOSEPH R GUERIN | DOS Process Agent | 24 VERDUN ST, WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-17 | 2023-06-11 | Address | 24 VERDUN ST, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2003-09-17 | 2023-06-11 | Address | 24 VERDUN ST, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2003-09-17 | Address | 51 RIVERWALK WAY, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
2001-09-11 | 2003-09-17 | Address | 51 RIVERWALK WAY, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2003-09-17 | Address | 51 RIVERWALK WAY, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230611000504 | 2023-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-12 |
130916002113 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
111011002310 | 2011-10-11 | BIENNIAL STATEMENT | 2011-09-01 |
090916002766 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070913002448 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State