NARDONE BUILDING MAINTENANCE, INC.

Name: | NARDONE BUILDING MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1968 (57 years ago) |
Date of dissolution: | 13 Apr 2017 |
Entity Number: | 222423 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 190 CARDINAL RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HELMER | DOS Process Agent | 190 CARDINAL RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
DAVID HELMER | Chief Executive Officer | 190 CARDINAL RD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-01 | 2006-05-03 | Address | 73 CONNELLY DR, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office) |
1996-05-01 | 2006-05-03 | Address | 73 CONNELLY DR, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 2006-05-03 | Address | 73 CONNELLY DR, STAATSBURG, NY, 12580, USA (Type of address: Service of Process) |
1995-05-15 | 1996-05-01 | Address | 7 WEST CEDAR STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1996-05-01 | Address | 7 WEST CEDAR STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170413000785 | 2017-04-13 | CERTIFICATE OF DISSOLUTION | 2017-04-13 |
120529002643 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100601002376 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
080522002701 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
060503002511 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State