Name: | J & B BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1976 (49 years ago) |
Date of dissolution: | 18 Apr 2018 |
Entity Number: | 407601 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8412 E. SENECA TURNPIKE, MA, NY, United States, 13104 |
Principal Address: | 8412 E. SENECA TURNPIKE, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J & B BUILDERS, INC. | DOS Process Agent | 8412 E. SENECA TURNPIKE, MA, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
WILLIAM MCDOUGAL | Chief Executive Officer | 8412 E. SENECA TURNPIKE, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-13 | 2016-08-02 | Address | 319 PLUM RIDGE CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2011-08-29 | 2012-08-13 | Address | 319 PLU RIDGE CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2011-08-29 | 2016-08-02 | Address | 319 PLUM RIDGE CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2011-08-29 | 2016-08-02 | Address | 319 PLUM RIDGE CIRCLE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
1998-08-13 | 2011-08-29 | Address | PO BOX 453, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190301009 | 2019-03-01 | ASSUMED NAME CORP INITIAL FILING | 2019-03-01 |
180418000019 | 2018-04-18 | CERTIFICATE OF DISSOLUTION | 2018-04-18 |
160802006875 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140829006220 | 2014-08-29 | BIENNIAL STATEMENT | 2014-08-01 |
120813006415 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State