Name: | FINE HOMEBUILDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2000 (24 years ago) |
Date of dissolution: | 13 Oct 2011 |
Entity Number: | 2588476 |
ZIP code: | 12814 |
County: | Warren |
Place of Formation: | New York |
Address: | 5023 LAKESHORE DRIVE, PO BOX 787, BOLTON LANDING, NY, United States, 12814 |
Principal Address: | 5023 LAKESHORE DRIVE, BOLTON LANDING, NY, United States, 12814 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY P. TENNENT | Chief Executive Officer | PO BOX 264, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5023 LAKESHORE DRIVE, PO BOX 787, BOLTON LANDING, NY, United States, 12814 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-16 | 2006-11-29 | Address | PO BOX 264, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2006-11-29 | Address | PO BOX 787, 45 INDIAN BROOK TRAIL, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2006-11-29 | Address | PO BOX 787, 45 INDIAN BROOK TRAIL, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process) |
2000-12-29 | 2002-12-16 | Address | 45 INDIAN BROOK TRAIL, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111013000952 | 2011-10-13 | CERTIFICATE OF DISSOLUTION | 2011-10-13 |
110210003140 | 2011-02-10 | BIENNIAL STATEMENT | 2010-12-01 |
081212002277 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061129002756 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050111002532 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State