Name: | LUPINE EXTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 3301544 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | PO BOX 1104, 29 HOSNER MTN RD, HOPEWELL JCT., NY, United States, 12533 |
Address: | 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O VERGILIS, STENGER, ROBERTS, DAVIS & DIAMOND LLP | DOS Process Agent | 1136 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
GLEN DIPIETRO | Chief Executive Officer | 29 HARBOR MTN RD, HOPEWELL JUNCTION, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-07 | 2023-11-01 | Address | 29 HARBOR MTN RD, HOPEWELL JUNCTION, NY, 12590, USA (Type of address: Chief Executive Officer) |
2012-04-02 | 2014-02-07 | Address | PO BOX 1104, HOPEWELL JCT., NY, 12533, USA (Type of address: Chief Executive Officer) |
2012-04-02 | 2023-11-01 | Address | 1136 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2010-01-25 | 2012-04-02 | Address | 872 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2010-01-25 | 2012-04-02 | Address | 872 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2010-01-25 | 2012-04-02 | Address | 872 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2008-02-04 | 2010-01-25 | Address | 40 CORPORATION PARK DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office) |
2008-02-04 | 2010-01-25 | Address | 40 CORPORATION PARK DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2008-02-04 | 2010-01-25 | Address | 40 CORPORATION PARK DR, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process) |
2006-01-05 | 2008-02-04 | Address | SUITE 1E, 2345 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034698 | 2023-10-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-16 |
140207002036 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120402002747 | 2012-04-02 | BIENNIAL STATEMENT | 2012-01-01 |
100125002981 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080710000574 | 2008-07-10 | CERTIFICATE OF MERGER | 2008-07-10 |
080204002956 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060105000884 | 2006-01-05 | CERTIFICATE OF INCORPORATION | 2006-01-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312948227 | 0213600 | 2009-02-09 | 4416 BUFFALO ROAD, CHILI, NY, 14428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B04 II |
Issuance Date | 2009-02-25 |
Abatement Due Date | 2009-03-02 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2009-02-25 |
Abatement Due Date | 2009-03-02 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260452 J02 |
Issuance Date | 2009-02-25 |
Abatement Due Date | 2009-03-02 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2009-02-25 |
Abatement Due Date | 2009-03-10 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2009-02-25 |
Abatement Due Date | 2009-02-09 |
Current Penalty | 382.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4738828005 | 2020-06-26 | 0202 | PPP | 29 hosner mountain road, HOPEWELL JUNCTION, NY, 12533-6622 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State