ADIRONDACK SPECIALTY ADHESIVES, INC.

Name: | ADIRONDACK SPECIALTY ADHESIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 381536 |
ZIP code: | 33602 |
County: | Albany |
Place of Formation: | New York |
Address: | 101 NORTH 12TH STREET, #206, TAMPA, FL, United States, 33602 |
Principal Address: | 120 CELESTIAL WAY, JUNO BEACH, FL, United States, 33408 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD P. WALLACE, ESQ./MARTIN SHUDT WALLACE DILORENZO & | Agent | JOHNSON, 279 RIVER ST./P.O. BOX 1530, TROY, NY, 12181 |
Name | Role | Address |
---|---|---|
CHIARA M O'CONNOR | Chief Executive Officer | 101 NORTH 12TH STREET, #206, TAMPA, FL, United States, 33602 |
Name | Role | Address |
---|---|---|
CHIARA M O'CONNOR | DOS Process Agent | 101 NORTH 12TH STREET, #206, TAMPA, FL, United States, 33602 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-10 | 2008-02-19 | Address | 4258 ALBANY STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-12-10 | 2008-02-19 | Address | 4258 ALBANY ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1996-09-17 | 2003-12-10 | Address | 279 RIVER STREET, P.O. BOX 1530, TROY, NY, 12181, 1530, USA (Type of address: Service of Process) |
1993-11-15 | 1996-09-17 | Address | PO BOX 13283, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
1993-11-15 | 2008-02-19 | Address | 4258 ALBANY STREET, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113213 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080219002344 | 2008-02-19 | BIENNIAL STATEMENT | 2007-10-01 |
20070103166 | 2007-01-03 | ASSUMED NAME CORP INITIAL FILING | 2007-01-03 |
051130002213 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031210002030 | 2003-12-10 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State