Name: | MAINE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1983 (42 years ago) |
Date of dissolution: | 14 Jul 2022 |
Entity Number: | 881065 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 32 TERRACE LN., QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES H. MAINE | DOS Process Agent | 32 TERRACE LN., QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
CHARLES H. MAINE | Chief Executive Officer | 32 TERRACE LN., QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 2022-07-14 | Address | 32 TERRACE LN., QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2022-07-14 | Address | 32 TERRACE LN., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1992-12-03 | 1997-10-30 | Address | RD 1, BOX 48 ROLLING RIDGE, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1997-10-30 | Address | RD 1, BOX 48 ROLLING RIDGE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1997-10-30 | Address | RD 1, BOX 48 ROLLING RIDGE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220714002412 | 2022-07-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-14 |
091119002356 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071114002102 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060109002088 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031106002713 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State