Search icon

CORNERSTONE CONTRACTING & REMODELING, INC.

Company Details

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

DOS Process Agent

Name Role Address
KENNETH R. WHITE, JR. DOS Process Agent 82 ROYAL VIEW DRIVE, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
KENNETH R WHITE JR Chief Executive Officer 82 ROYAL VIEW DR, ROCHESTER, NY, United States, 14625

History

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)

Filings

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