Name: | UPSTATE SCREENS & CRUSHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2002 (23 years ago) |
Date of dissolution: | 19 Apr 2024 |
Entity Number: | 2729275 |
ZIP code: | 14470 |
County: | Orleans |
Place of Formation: | New York |
Address: | 3803 HURD RD, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3803 HURD RD, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
JOSEPH SIDONIO | Chief Executive Officer | 3803 HURD RD, HOLLEY, NY, United States, 14470 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-26 | 2024-05-08 | Address | 3803 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2012-03-26 | 2024-05-08 | Address | 3803 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Service of Process) |
2004-02-18 | 2012-03-26 | Address | 3803 HURD RD, HOLLEY, NY, 14470, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2012-03-26 | Address | 3803 HURD AVE, HOLLEY, NY, 14470, USA (Type of address: Principal Executive Office) |
2002-02-08 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001176 | 2024-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-19 |
140402002574 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120326002829 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100304002756 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080226002024 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State