PARTNERS IN REMODELING, INC.

Name: | PARTNERS IN REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2006 (19 years ago) |
Entity Number: | 3345005 |
ZIP code: | 12306 |
County: | Albany |
Place of Formation: | New York |
Address: | 103 LAKE DRIVE, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE FLOOD | Chief Executive Officer | 103 LAKE DRIVE, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 LAKE DRIVE, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-21 | 2010-04-15 | Address | 103 LAKE DRIVE, SCHDY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2008-04-21 | 2010-04-15 | Address | 103 LAKE DRIVE, SCHDY, NY, 12306, USA (Type of address: Principal Executive Office) |
2008-04-21 | 2010-04-15 | Address | 103 LAKE DRIVE, SCHDY, NY, 12306, USA (Type of address: Service of Process) |
2006-04-06 | 2008-04-21 | Address | PO BOX 12863, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605002229 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120521002639 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100415002995 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080421002520 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060406000395 | 2006-04-06 | CERTIFICATE OF INCORPORATION | 2006-04-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State