Search icon

O'DONNELL BUILDERS OF DUTCHESS, INC.

Company Details

Name: O'DONNELL BUILDERS OF DUTCHESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1997 (27 years ago)
Date of dissolution: 13 Oct 2009
Entity Number: 2211263
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 942 ROUTE 376 SUITE 216, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 701 WHEELER HILL RD, WAPPINGER FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 942 ROUTE 376 SUITE 216, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
CRAIG T. O'DONNELL Chief Executive Officer 942 ROUTE 376, WAPPINGER FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
141801182
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-09 2003-12-08 Address 225 WHEELER HILL RD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2000-03-09 2007-12-12 Address 225 WHEELER HILL RD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1997-12-23 2007-12-12 Address ATT: TODD STALL, ESQ., PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091013000247 2009-10-13 CERTIFICATE OF DISSOLUTION 2009-10-13
071212002661 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060123002395 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031208002647 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011128002151 2001-11-28 BIENNIAL STATEMENT 2001-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State