Search icon

UNIVERSAL CUSTOM MILLWORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 SAM STRATTON RD, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
STEPHEN R CHAPMAN Chief Executive Officer 3 SAM STRATTON RD, POB 516, AMSTERDAM, NY, United States, 12010

Links between entities

Type:
Headquarter of
Company Number:
F99000004910
State:
FLORIDA
Type:
Headquarter of
Company Number:
0295354
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60603162
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141586770
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-21
Type:
Complaint
Address:
3 SAM STRATTON ROAD, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-10-01
Type:
Planned
Address:
3 SAM STRATTON ROAD, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-20
Type:
Planned
Address:
3 SAM STRATTON RD., AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-07
Type:
Planned
Address:
3 SAM STRATTON RD., AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-07
Type:
Planned
Address:
3 SAM STRATTON RD., AMSTERDAM, NY, 12010
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-01-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
UNIVERSAL CUSTOM MILLWORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State