SELECT INTERIOR DOOR, LTD.

Name: | SELECT INTERIOR DOOR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1981 (44 years ago) |
Date of dissolution: | 29 Jun 2007 |
Entity Number: | 724794 |
ZIP code: | 14202 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 17 COURT STREET, SUITE 200, BUFFALO, NY, United States, 14202 |
Principal Address: | 175 CURLEY DRIVE, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H JOHN ANGELBECK JR | Chief Executive Officer | 2074 PERRY ROAD, NORTH JAVA, NY, United States, 14113 |
Name | Role | Address |
---|---|---|
BRAD F RANDACCIO | DOS Process Agent | 17 COURT STREET, SUITE 200, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-07 | 1995-06-28 | Address | 21 BLUEBIRD LANE, AMHERST, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-09-07 | 1995-06-28 | Address | 207 COURT STREET, LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process) |
1981-09-28 | 1981-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-09-28 | 1993-09-07 | Address | 364 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070629000622 | 2007-06-29 | CERTIFICATE OF DISSOLUTION | 2007-06-29 |
030902002389 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010830002579 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
991005002074 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
970909002439 | 1997-09-09 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State