Name: | DONALD J. LIEBER/BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1976 (49 years ago) |
Date of dissolution: | 15 Sep 2016 |
Entity Number: | 416644 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 159 HARWOOD CIRCLE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J LIEBER | DOS Process Agent | 159 HARWOOD CIRCLE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
DONALD J LIEBER | Chief Executive Officer | 159 HARWOOD CIRCLE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2011-02-08 | Address | 377 HARWICK RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2005-01-31 | 2011-02-08 | Address | 377 HARWICK RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2011-02-08 | Address | 377 HARWICK RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1995-05-11 | 2005-01-31 | Address | 241 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1993-03-02 | 2005-01-31 | Address | 241 NORRIS DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160915000577 | 2016-09-15 | CERTIFICATE OF DISSOLUTION | 2016-09-15 |
20131220030 | 2013-12-20 | ASSUMED NAME LLC INITIAL FILING | 2013-12-20 |
110208002776 | 2011-02-08 | BIENNIAL STATEMENT | 2010-12-01 |
081119002725 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061130002467 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State