Name: | SOMERSET BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1998 (27 years ago) |
Date of dissolution: | 27 Apr 2009 |
Entity Number: | 2302172 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PAUL J. WILMOT | Chief Executive Officer | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-27 | 2006-09-22 | Address | PO BOX 725, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
2000-11-10 | 2006-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-21 | 2002-08-27 | Address | 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2000-09-21 | 2006-09-22 | Address | 1265 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2000-11-10 | Address | 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090427000223 | 2009-04-27 | CERTIFICATE OF DISSOLUTION | 2009-04-27 |
080918002522 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060922002300 | 2006-09-22 | BIENNIAL STATEMENT | 2006-09-01 |
041104002468 | 2004-11-04 | BIENNIAL STATEMENT | 2004-09-01 |
020827002528 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
001110000192 | 2000-11-10 | CERTIFICATE OF CHANGE | 2000-11-10 |
000921002208 | 2000-09-21 | BIENNIAL STATEMENT | 2000-09-01 |
980929000541 | 1998-09-29 | CERTIFICATE OF INCORPORATION | 1998-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304587975 | 0215800 | 2001-11-08 | 24 FAR VIEW DRIVE, DRYDEN, NY, 13053 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261052 C01 |
Issuance Date | 2001-12-14 |
Abatement Due Date | 2001-12-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-02-18 |
Emphasis | S: CONSTRUCTION |
Case Closed | 1999-03-24 |
Related Activity
Type | Complaint |
Activity Nr | 201325255 |
Safety | Yes |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State