EARTHBORN BUILDERS INC.

Name: | EARTHBORN BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1975 (50 years ago) |
Date of dissolution: | 04 Jan 2010 |
Entity Number: | 360325 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 31 N U NION ST, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 31 N UNION ST, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES H HOWARTH | DOS Process Agent | 31 N U NION ST, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
JAMES H HOWARTH | Chief Executive Officer | 31 N UNION ST, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-12 | 2005-02-11 | Address | 3258 UNION STREET, NORTH CHILI, NY, 14514, USA (Type of address: Principal Executive Office) |
1994-01-12 | 2005-02-11 | Address | 3258 UNION STREET, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 2005-02-11 | Address | 3258 UNION STREET, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process) |
1993-02-09 | 1994-01-12 | Address | 3161 UNION ST, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1994-01-12 | Address | 3161 UNION ST, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100104000117 | 2010-01-04 | CERTIFICATE OF DISSOLUTION | 2010-01-04 |
090112003297 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
050211003019 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
030102002637 | 2003-01-02 | BIENNIAL STATEMENT | 2003-01-01 |
010111002260 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State