Search icon

JOHN BUCHANAN CARPET CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN BUCHANAN CARPET CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1975 (50 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 364693
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 1636 RTE 9G, HYDE PARK, NY, United States, 12538
Principal Address: 667 WOODS RD, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS PALAZZO Chief Executive Officer 1636 RTE 9G, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1636 RTE 9G, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
1997-04-14 2003-02-28 Address 980 NY RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1997-04-14 2003-02-28 Address 980 NY RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-05-03 1997-04-14 Address 980 NEW YORK ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-05-03 1997-04-14 Address 980 NEW YORK ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-05-03 2003-02-28 Address 980 NEW YORK ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247687 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070418002137 2007-04-18 BIENNIAL STATEMENT 2007-03-01
20051028018 2005-10-28 ASSUMED NAME CORP INITIAL FILING 2005-10-28
050526002065 2005-05-26 BIENNIAL STATEMENT 2005-03-01
030228002418 2003-02-28 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State