Name: | SOIL & MATERIAL TESTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1974 (51 years ago) |
Date of dissolution: | 01 Jul 2015 |
Entity Number: | 351080 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 57 SOUTH MAIN STREET, CASTLETON, NY, United States, 12033 |
Principal Address: | 57 S MAIN ST, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 SOUTH MAIN STREET, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
JOHN J. HANSON | Chief Executive Officer | 57 SOUTH MAIN STREET, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-18 | 2000-07-24 | Address | 57 S MAIN ST, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1998-09-18 | Address | 19 SOUTH SCHODACK DRIVE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office) |
1974-08-30 | 1993-03-18 | Address | NO. 57 SO. MAIN ST., CASTLEONHUDSON, NY, 12033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150701000510 | 2015-07-01 | CERTIFICATE OF DISSOLUTION | 2015-07-01 |
080820002732 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060810002040 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
20060428063 | 2006-04-28 | ASSUMED NAME CORP INITIAL FILING | 2006-04-28 |
040910002615 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State