Name: | PHASE 4 BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1983 (42 years ago) |
Date of dissolution: | 26 Jun 2017 |
Entity Number: | 865839 |
ZIP code: | 13473 |
County: | Lewis |
Place of Formation: | New York |
Address: | PO BOX 239, 4725 STATE RT 26, TURIN, NY, United States, 13473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 239, 4725 STATE RT 26, TURIN, NY, United States, 13473 |
Name | Role | Address |
---|---|---|
THOMAS F BRYANT | Chief Executive Officer | PO BOX 239, 4725 STATE RT 26, TURIN, NY, United States, 13473 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-01 | 2003-12-05 | Address | PO BOX 239, RT 26N, TURIN, NY, 13473, USA (Type of address: Principal Executive Office) |
1997-12-01 | 2003-12-05 | Address | PO BOX 239, RT 26N, TURIN, NY, 13473, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2003-12-05 | Address | PO BOX 239, RT 26N, TURIN, NY, 13473, USA (Type of address: Service of Process) |
1992-12-15 | 1997-12-01 | Address | POB 257, RT 26N, TURIN, NY, 13473, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1997-12-01 | Address | POB 257, RT 26N, TURIN, NY, 13473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170626000707 | 2017-06-26 | CERTIFICATE OF DISSOLUTION | 2017-06-26 |
111220003203 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091214002422 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071205002623 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
060113002875 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State