Search icon

GRAYSTONE BUILDERS, INC.

Company Details

Name: GRAYSTONE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1976 (49 years ago)
Date of dissolution: 20 Oct 2016
Entity Number: 397843
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 2228 MONTAUK HWY, PO BOX 1768, BRIDGEHAMPTON, NY, United States, 11932
Principal Address: 2228 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD A. GRAY Chief Executive Officer 2228 MONTAUK HWY, PO BOX 1768, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2228 MONTAUK HWY, PO BOX 1768, BRIDGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
112395849
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-04-24 2000-04-18 Address 300 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1992-11-04 2000-04-18 Address 300 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-04-24 Address 300 EAST STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1992-11-04 2000-04-18 Address 300 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1976-04-22 1992-11-04 Address 24 HIGH WOODS COURT ST., JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161020000591 2016-10-20 CERTIFICATE OF DISSOLUTION 2016-10-20
20080103022 2008-01-03 ASSUMED NAME LLC INITIAL FILING 2008-01-03
060413003394 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040405002193 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020328002369 2002-03-28 BIENNIAL STATEMENT 2002-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State