Search icon

KEYSTONE BUILDING & REMODELING, INC.

Company Details

Name: KEYSTONE BUILDING & REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2001 (24 years ago)
Date of dissolution: 19 Apr 2013
Entity Number: 2632116
ZIP code: 12205
County: Suffolk
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 39 ROSEMARY PL, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
MICHAEL CAICO Chief Executive Officer 39 ROSEMARY PL, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2001-04-26 2004-06-08 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2001-04-26 2004-06-08 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419000724 2013-04-19 CERTIFICATE OF DISSOLUTION 2013-04-19
040608001007 2004-06-08 CERTIFICATE OF CHANGE 2004-06-08
030414002665 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010426000007 2001-04-26 CERTIFICATE OF INCORPORATION 2001-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State