Search icon

ARCHITECTURAL STONE, INC.

Company Details

Name: ARCHITECTURAL STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1983 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 812495
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: PO BOX 626 COUNTY ROUTE 37, NORTH RIVER ROAD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 626 COUNTY ROUTE 37, NORTH RIVER ROAD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
W. PATRICK BOLTON Chief Executive Officer PO BOX 626 COUNTY ROUTE 37, NORTH RIVER ROAD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
1983-12-06 1993-03-31 Address 9562 MAIN ST., BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116033 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
940207002825 1994-02-07 BIENNIAL STATEMENT 1993-12-01
930331002614 1993-03-31 BIENNIAL STATEMENT 1992-12-01
B046225-3 1983-12-06 CERTIFICATE OF INCORPORATION 1983-12-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-06
Type:
Prog Related
Address:
KINNE ROAD & ERIE BLVD. EAST, DEWITT, NY, 13214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-02
Type:
Planned
Address:
4081 RT. 31 GREAT NORTHERN MALL, CLAY, NY, 13041
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State