Search icon

PLATTSBURG PAINT & GLASS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PLATTSBURG PAINT & GLASS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1948 (77 years ago)
Date of dissolution: 04 Apr 2013
Entity Number: 62942
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: P. O. BOX 458, PLATTSBURGH, NY, United States, 12901
Principal Address: KAY CEE LOOP ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 458, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
KEITH W STAY Chief Executive Officer 14 KAYCEE LOOP RD, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1993-11-30 2000-11-13 Address KAY CEE LOOP ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-30 Address KAY CEE LOOP RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-30 Address KAY CEE LOOP RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-30 Address P.O. BOX 458, PLATTSBURGH, NY, 12901, 0458, USA (Type of address: Service of Process)
1948-11-30 1955-10-31 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
130404000314 2013-04-04 CERTIFICATE OF DISSOLUTION 2013-04-04
081103002441 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061102002751 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041230002407 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021021002564 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State