Search icon

PUTNAM STONE CORP.

Company Details

Name: PUTNAM STONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 2001 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2710085
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 301 ROUTE 52, CARMEL, NY, United States, 10512
Principal Address: 28 BONNIEWOOD DR, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 ROUTE 52, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
WILLIAM E DRING JR Chief Executive Officer 301 RTE 52, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2009-12-08 2011-02-08 Name TACONIC STONE, INC.
2001-12-18 2009-12-08 Name PUTNAM STONE & MASON SUPPLY, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2146861 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120110003092 2012-01-10 BIENNIAL STATEMENT 2011-12-01
110208000913 2011-02-08 CERTIFICATE OF AMENDMENT 2011-02-08
100105002436 2010-01-05 BIENNIAL STATEMENT 2009-12-01
091208000513 2009-12-08 CERTIFICATE OF AMENDMENT 2009-12-08
071219002310 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060223003288 2006-02-23 BIENNIAL STATEMENT 2005-12-01
031218002255 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011218000569 2001-12-18 CERTIFICATE OF INCORPORATION 2001-12-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State