Name: | STREAM-N-STONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2014 |
Entity Number: | 3022198 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 9 EAST 18TH STREET, BAYONNE, NJ, United States, 07002 |
Address: | 4333 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 718-227-7283
Shares Details
Shares issued 1500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIM LUBNIEWSKI | Chief Executive Officer | 23 BENTLY STREET, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4333 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
SHAWN HARTNETT JR. | Agent | 54 EXCELSIOR AVE., STATEN ISLAND, NY, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1164221-DCA | Inactive | Business | 2004-04-29 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2012-05-02 | Address | 54 EXCELSIOR AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2006-03-27 | 2010-04-08 | Address | 28 VAIL AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2006-03-27 | 2012-05-02 | Address | 54 EXCELSIOR AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2004-03-04 | 2006-03-27 | Address | 54 EXCELSIOR AVE., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403000525 | 2014-04-03 | CERTIFICATE OF DISSOLUTION | 2014-04-03 |
120502002111 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100408002548 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080312003046 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060327002645 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-03-31 | 2014-04-25 | Quality of Work | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
623734 | TRUSTFUNDHIC | INVOICED | 2011-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
623735 | CNV_TFEE | INVOICED | 2011-05-16 | 6 | WT and WH - Transaction Fee |
675299 | RENEWAL | INVOICED | 2011-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
623736 | TRUSTFUNDHIC | INVOICED | 2009-07-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
623737 | CNV_TFEE | INVOICED | 2009-07-28 | 6 | WT and WH - Transaction Fee |
675300 | RENEWAL | INVOICED | 2009-07-28 | 100 | Home Improvement Contractor License Renewal Fee |
623738 | TRUSTFUNDHIC | INVOICED | 2007-07-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
675301 | RENEWAL | INVOICED | 2007-07-05 | 100 | Home Improvement Contractor License Renewal Fee |
623739 | TRUSTFUNDHIC | INVOICED | 2005-07-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
675302 | RENEWAL | INVOICED | 2005-07-28 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State