Search icon

CLEARVIEW HOME INSPECTIONS, INC.

Company Details

Name: CLEARVIEW HOME INSPECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2001 (24 years ago)
Date of dissolution: 01 Jul 2011
Entity Number: 2635407
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 16 ALTA RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH G. PICKEL DOS Process Agent 16 ALTA RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOSEPH G. PICKEL Chief Executive Officer 16 ALTA RD, ALBANY, NY, United States, 12205

Agent

Name Role Address
JOSEPH G. PICKEL, PRESIDENT Agent 16 ALTA ROAD, ALBANY, NY, 12205

History

Start date End date Type Value
2003-04-23 2005-07-12 Address 16 ALTA RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2003-04-23 2005-07-12 Address 16 ALTA RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2001-05-04 2005-07-12 Address 16 ALTA ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110701000238 2011-07-01 CERTIFICATE OF DISSOLUTION 2011-07-01
110524002380 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090508003068 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070509003192 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050712002200 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030423002757 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010504000268 2001-05-04 CERTIFICATE OF INCORPORATION 2001-05-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State