Search icon

BUTLER FENCE NORTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUTLER FENCE NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1997 (28 years ago)
Date of dissolution: 27 Jan 2011
Entity Number: 2196199
ZIP code: 13066
County: Jefferson
Place of Formation: New York
Principal Address: 14837 WINDWARD LANE, HENDERSON HARBOR, NY, United States, 13651
Address: 506 SOUTH MANLIUS STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL J GALLAGHER ESQ DOS Process Agent 506 SOUTH MANLIUS STREET, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
CAROL A MCGOWAN Chief Executive Officer 14837 WINDWARD LANE, HENDERSON HARBOR, NY, United States, 13651

History

Start date End date Type Value
1999-12-07 2009-11-23 Address 17099 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1999-12-07 2009-11-23 Address 17099 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1999-12-07 2009-11-23 Address 500 SOUTH SALINA ST., SUITE 1040, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1997-11-04 1999-12-07 Address 407 SHERMAN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110127001077 2011-01-27 CERTIFICATE OF DISSOLUTION 2011-01-27
091123002018 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071128002928 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051230002085 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031021002704 2003-10-21 BIENNIAL STATEMENT 2003-11-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 782-5667
Add Date:
2005-07-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State