Name: | CARPENTERS FOR HIRE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2007 (18 years ago) |
Date of dissolution: | 28 Aug 2012 |
Entity Number: | 3521123 |
ZIP code: | 15074 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Address: | P.O. BOX 288, ROCHESTER, PA, United States, 15074 |
Principal Address: | 373 CLEVELAND STREET, ROCHESTER, PA, United States, 15074 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 288, ROCHESTER, PA, United States, 15074 |
Name | Role | Address |
---|---|---|
HOWARD E STUBER | Chief Executive Officer | 373 CLEVELAND STREET, ROCHESTER, PA, United States, 15074 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2012-08-28 | Address | 373 CLEVELAND STREET, ROCHESTER, PA, 15074, USA (Type of address: Service of Process) |
2009-05-07 | 2011-06-01 | Address | 373 CLEVELAND ST, ROCHESTER, PA, 15074, USA (Type of address: Chief Executive Officer) |
2009-05-07 | 2011-06-01 | Address | 373 CLEVELAND ST, ROCHESTER, PA, 15074, USA (Type of address: Principal Executive Office) |
2007-05-22 | 2011-06-01 | Address | 373 CLEVELAND STREET, ROCHESTER, PA, 15074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828000363 | 2012-08-28 | SURRENDER OF AUTHORITY | 2012-08-28 |
110601002611 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090507002370 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070522000875 | 2007-05-22 | APPLICATION OF AUTHORITY | 2007-05-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State