Name: | TEELE-MITCHELL DESIGN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1981 (44 years ago) |
Date of dissolution: | 20 Feb 1998 |
Entity Number: | 682963 |
ZIP code: | 12027 |
County: | Saratoga |
Place of Formation: | New York |
Address: | DRAWER P, 105 LAKE HILL ROAD, BURNT HILLS, NY, United States, 12027 |
Principal Address: | 902 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAN VRANKEN & LITTLE | DOS Process Agent | DRAWER P, 105 LAKE HILL ROAD, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
D. BROOKS TEELE | Chief Executive Officer | 902 ROUTE 146, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1981-03-03 | 1993-05-19 | Address | 225 KINGSLEY ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980220000453 | 1998-02-20 | CERTIFICATE OF DISSOLUTION | 1998-02-20 |
970326002161 | 1997-03-26 | BIENNIAL STATEMENT | 1997-03-01 |
940401002464 | 1994-04-01 | BIENNIAL STATEMENT | 1994-03-01 |
930519002202 | 1993-05-19 | BIENNIAL STATEMENT | 1993-03-01 |
B034123-4 | 1983-10-27 | CERTIFICATE OF MERGER | 1983-11-01 |
A743939-2 | 1981-03-03 | CERTIFICATE OF INCORPORATION | 1981-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100646058 | 0213100 | 1987-07-20 | ROUTE 146A, SHERWOOD VILLAGE, CLIFTON PARK, NY, 12061 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1987-07-24 |
Abatement Due Date | 1987-07-27 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 Y11 |
Issuance Date | 1987-07-24 |
Abatement Due Date | 1987-07-27 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State