Name: | HOS-COT BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1980 (45 years ago) |
Date of dissolution: | 25 Sep 2023 |
Entity Number: | 606993 |
ZIP code: | 05201 |
County: | Rensselaer |
Place of Formation: | Vermont |
Address: | 1107 carpenter hill road, BENNINGTON, VT, United States, 05201 |
Principal Address: | 628 SOUTH STREET, HOOSICK, NY, United States, 12089 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1107 carpenter hill road, BENNINGTON, VT, United States, 05201 |
Name | Role | Address |
---|---|---|
SAMUEL C. COTTRELL | Chief Executive Officer | BOX 12, SOUTH STREET, HOOSICK, NY, United States, 12089 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2023-09-25 | Address | BOX 12, SOUTH STREET, HOOSICK, NY, 12089, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2023-09-25 | Address | BOX 12, SOUTH STREET, HOOSICK, NY, 12089, 0012, USA (Type of address: Chief Executive Officer) |
1994-04-28 | 2023-09-25 | Address | BOX 12, SOUTH STREET, HOOSICK, NY, 12089, 0012, USA (Type of address: Chief Executive Officer) |
1994-04-28 | 2023-09-25 | Address | BOX 12, SOUTH STREET, HOOSICK, NY, 12089, 0012, USA (Type of address: Service of Process) |
1980-02-04 | 1994-04-28 | Address | 201 WEEKS ST, BENNINGTON, VT, 05201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925002525 | 2023-09-07 | SURRENDER OF AUTHORITY | 2023-09-07 |
221118000318 | 2022-11-18 | BIENNIAL STATEMENT | 2022-02-01 |
140207002109 | 2014-02-07 | BIENNIAL STATEMENT | 2014-02-01 |
120306002441 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100222002221 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State