Name: | CORNERSTONE CONTRACTING & REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 08 Oct 2024 |
Entity Number: | 3789456 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 82 ROYAL VIEW DRIVE, ROCHESTER, NY, United States, 14625 |
Principal Address: | 82 ROYAL VIEW DR, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R. WHITE, JR. | DOS Process Agent | 82 ROYAL VIEW DRIVE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
KENNETH R WHITE JR | Chief Executive Officer | 82 ROYAL VIEW DR, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-27 | 2025-01-23 | Address | 82 ROYAL VIEW DR, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2009-03-23 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-23 | 2025-01-23 | Address | 82 ROYAL VIEW DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001487 | 2024-10-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-08 |
110527003102 | 2011-05-27 | BIENNIAL STATEMENT | 2011-03-01 |
090323000520 | 2009-03-23 | CERTIFICATE OF INCORPORATION | 2009-03-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State