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
Name | Role | Address |
---|---|---|
JOHN M HARRISON, JR | Chief Executive Officer | PO BOX 2159, EDWARDS, CO, United States, 81632 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 ERREGGER TERRACE, SYRACUSE, NY, United States, 13224 |
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) |
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