UNITED REBUILDERS, INC.

Name: | UNITED REBUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1975 (50 years ago) |
Date of dissolution: | 03 May 2007 |
Entity Number: | 368705 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 552 SO. FULTON AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F MEGRUE | Chief Executive Officer | 552 SO. FULTON AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 552 SO. FULTON AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 2003-04-16 | Address | 450 E SANDFORD BLVD, MOUNT VERNON, NY, 10550, 4729, USA (Type of address: Service of Process) |
1997-05-05 | 2003-04-16 | Address | 450 E SANDFORD BLVD, MOUNT VERNON, NY, 10550, 4729, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1997-05-05 | Address | 450 E. SANDFORD BLVD., MOUNT VERNON, NY, 10550, 4729, USA (Type of address: Service of Process) |
1992-10-26 | 1997-05-05 | Address | 450 E. SANDFORD BLVD., MOUNT VERNON, NY, 10550, 4729, USA (Type of address: Principal Executive Office) |
1992-10-26 | 2003-04-16 | Address | PRESIDENT, 450 E. SANDFORD BLVD., MOUNT VERNON, NY, 10550, 4729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070503000738 | 2007-05-03 | CERTIFICATE OF DISSOLUTION | 2007-05-03 |
20060418030 | 2006-04-18 | ASSUMED NAME CORP INITIAL FILING | 2006-04-18 |
050601002501 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030416002481 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
010413002652 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State