Search icon

ELMSFORD-INTERSTATE BUILDING MATERIAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELMSFORD-INTERSTATE BUILDING MATERIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1935 (90 years ago)
Date of dissolution: 06 Jul 2007
Entity Number: 48820
ZIP code: 12543
County: Westchester
Place of Formation: New York
Address: 211 MAIN ST, PO BOX 524, MAYBROOK, NY, United States, 12543

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
ELMSFORD-INTERSTATE DOS Process Agent 211 MAIN ST, PO BOX 524, MAYBROOK, NY, United States, 12543

Chief Executive Officer

Name Role Address
THOMAS GLAUBER Chief Executive Officer 211 MAIN ST, PO BOX 524, MAYBROOK, NY, United States, 12543

History

Start date End date Type Value
2001-10-01 2003-10-01 Address PO BOX 127, 5 NEPPERHAN AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2001-10-01 2003-10-01 Address PO BOX 127, 5 NEPPERHAN AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1995-04-05 2001-10-01 Address 5 NEPPERHAN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1995-04-05 2001-10-01 Address 5 NEPPERHAN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1995-04-05 2003-10-01 Address 5 NEPPERHAN AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070706000780 2007-07-06 CERTIFICATE OF DISSOLUTION 2007-07-06
051207002905 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031001002563 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011001002467 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991025002279 1999-10-25 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State