Search icon

SKEELE BUILDERS, INC.

Company Details

Name: SKEELE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1978 (47 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 513662
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Principal Address: 10 BUCKBOARD ROAD, EDWARDS, CO, United States, 81632
Address: 12 ERREGGER TERRACE, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M HARRISON, JR Chief Executive Officer PO BOX 2159, EDWARDS, CO, United States, 81632

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 ERREGGER TERRACE, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2008-12-09 2010-11-18 Address 10 BUCKBOARD RD, EDWARDS, CO, 81632, USA (Type of address: Principal Executive Office)
2004-12-09 2010-11-18 Address 12 ERREGGER TERRACE, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2004-12-09 2008-12-09 Address 12 ERREGGER TERRACE, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
2004-12-09 2010-11-18 Address PO BOX 2159, EDWARDS, CO, 81632, 2159, USA (Type of address: Chief Executive Officer)
2002-11-04 2004-12-09 Address 9 ERREGGER TERRACE, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180724000798 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
20180327085 2018-03-27 ASSUMED NAME LLC INITIAL FILING 2018-03-27
140912006158 2014-09-12 BIENNIAL STATEMENT 2012-10-01
101118002545 2010-11-18 BIENNIAL STATEMENT 2010-10-01
081209002550 2008-12-09 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State