Name: | ECONOMY HOME SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 344363 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 652 MAIN STREET, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C PAOLINO | Chief Executive Officer | 652 MAIN STREET, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
RICHARD C PAOLINO | DOS Process Agent | 652 MAIN STREET, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2008-05-14 | Address | 456 MAIN ST-APT #2, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2006-05-08 | 2008-05-14 | Address | 456 MAIN STREET, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2006-05-08 | 2008-05-14 | Address | 456 MAIN STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2002-05-03 | 2006-05-08 | Address | 191 ELIZABETH TERRACE, CAIRO, NY, 12413, USA (Type of address: Principal Executive Office) |
2002-05-03 | 2006-05-08 | Address | 191 ELIZABETH TERRACE, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113163 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080514003088 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060508003367 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
C350411-2 | 2004-07-21 | ASSUMED NAME CORP INITIAL FILING | 2004-07-21 |
040528002374 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State