ELMSFORD-INTERSTATE BUILDING MATERIAL CORP.

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
Name | Role | Address |
---|---|---|
ELMSFORD-INTERSTATE | DOS Process Agent | 211 MAIN ST, PO BOX 524, MAYBROOK, NY, United States, 12543 |
Name | Role | Address |
---|---|---|
THOMAS GLAUBER | Chief Executive Officer | 211 MAIN ST, PO BOX 524, MAYBROOK, NY, United States, 12543 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State