Name: | BILL THE BUILDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3342391 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2932 WEST LYDIUS STREET, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2932 WEST LYDIUS STREET, SCHENECTADY, NY, United States, 12303 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2000222 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060331000375 | 2006-03-31 | CERTIFICATE OF INCORPORATION | 2006-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309208171 | 0213100 | 2006-07-27 | 225 ROUTE 152, NORTHVILLE, NY, 12134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2006-08-02 |
Abatement Due Date | 2006-08-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 5 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2006-08-02 |
Abatement Due Date | 2006-08-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 10 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 2006-08-02 |
Abatement Due Date | 2006-08-07 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 2006-08-02 |
Abatement Due Date | 2006-08-07 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260502 B01 |
Issuance Date | 2006-08-02 |
Abatement Due Date | 2006-08-10 |
Nr Instances | 4 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260502 B02 |
Issuance Date | 2006-08-02 |
Abatement Due Date | 2006-08-10 |
Nr Instances | 4 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19261053 B01 |
Issuance Date | 2006-08-02 |
Abatement Due Date | 2006-08-10 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State