Name: | CARPENTERS FOR HIRE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2015 (10 years ago) |
Date of dissolution: | 20 May 2019 |
Entity Number: | 4766319 |
ZIP code: | 15074 |
County: | Cattaraugus |
Place of Formation: | Pennsylvania |
Address: | P.O. BOX 288, ROCHESTER, PA, United States, 15074 |
Principal Address: | 373 CLEVELAND STREET, P. O. BOX 288, ROCHESTER, PA, United States, 15074 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 288, ROCHESTER, PA, United States, 15074 |
Name | Role | Address |
---|---|---|
DAVID B WHARTENBY JR., CEO | Chief Executive Officer | 373 CLEVELAND STREET, P. O. BOX 288, ROCHESTER, PA, United States, 15074 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-06 | 2019-05-20 | Address | 373 CLEVELAND STREET, P. O. BOX 288, ROCHESTER, PA, 15074, USA (Type of address: Service of Process) |
2015-05-29 | 2019-05-06 | Address | 373 CLEVELAND ST., ROCHESTER, PA, 15074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520000583 | 2019-05-20 | SURRENDER OF AUTHORITY | 2019-05-20 |
190506060765 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
150529000421 | 2015-05-29 | APPLICATION OF AUTHORITY | 2015-05-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State