Search icon

SELECT-TECH, INC.

Company Details

Name: SELECT-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1983 (42 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 850542
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 3050 ROUTE 208, WALLKILL, NY, United States, 12589
Principal Address: 27 KINGS DRIVE, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F. WILLIAM DIENER Chief Executive Officer 27 KINGS DRIVE, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3050 ROUTE 208, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1997-06-10 2023-07-26 Address 27 KINGS DRIVE, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1997-06-10 2023-07-26 Address 3050 ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1996-01-17 1997-06-10 Address RD#2 KINGS DR, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1996-01-17 1997-06-10 Address RD#2 KINGS DR, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1996-01-17 1997-06-10 Address 3050 ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002699 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
130626002079 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110701002431 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090602002523 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070709002041 2007-07-09 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-22
Type:
Planned
Address:
ROUTE 208, WALLKILL, NY, 12589
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1991-08-21
Type:
Planned
Address:
ROUTE 208, WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 17 Mar 2025

Sources: New York Secretary of State