UNIVERSAL CUSTOM MILLWORK, INC.
Headquarter
Name: | UNIVERSAL CUSTOM MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1976 (49 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 415968 |
ZIP code: | 12010 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 3 SAM STRATTON RD, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 3 SAM STRATTON RD, PO BOX 516, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 SAM STRATTON RD, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
STEPHEN R CHAPMAN | Chief Executive Officer | 3 SAM STRATTON RD, POB 516, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 1995-06-23 | Address | 3 SAM STRATTON RD., PO BOX 516, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1992-11-06 | 1993-06-21 | Address | 421 PEEK ST., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
1976-11-24 | 1992-11-06 | Address | 781 STATE ST., SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247698 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20111004079 | 2011-10-04 | ASSUMED NAME LLC INITIAL FILING | 2011-10-04 |
070323003124 | 2007-03-23 | BIENNIAL STATEMENT | 2006-11-01 |
041228002579 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021018002552 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State