Name: | HOUSE CRAFT BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 832538 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Principal Address: | 227 MONROE ST, PHILADELPHIA, PA, United States, 19147 |
Address: | C/O ANDREW N LAVIGNE CPA, 310 N AURORA ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ANDREW N LAVIGNE CPA, 310 N AURORA ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
JEROLD WEISBURD | Chief Executive Officer | 227 MONROE ST, PHILADELPHIA, PA, United States, 19147 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 1999-05-03 | Address | 167 CALKINS RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1992-11-02 | 1999-05-03 | Address | 167-1 CALKINS RD., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1999-05-03 | Address | 167-1 CALKINS RD., ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1983-04-04 | 1997-05-01 | Address | 167 CALKINS RD., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115992 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030410002633 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
990503002272 | 1999-05-03 | BIENNIAL STATEMENT | 1999-04-01 |
970501002265 | 1997-05-01 | BIENNIAL STATEMENT | 1997-04-01 |
000048001571 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
921102002065 | 1992-11-02 | BIENNIAL STATEMENT | 1992-04-01 |
A966226-3 | 1983-04-04 | CERTIFICATE OF INCORPORATION | 1983-04-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101530459 | 0215800 | 1987-08-18 | 1459 SLATERVILLE RD., ITHACA, NY, 14850 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1987-09-02 |
Abatement Due Date | 1987-09-05 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 B |
Issuance Date | 1987-09-02 |
Abatement Due Date | 1987-09-05 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State