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
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
MICHAEL CAICO | Chief Executive Officer | 39 ROSEMARY PL, EAST ISLIP, NY, United States, 11730 |
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) |
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