ALLIED BUILDERS, INC.

Name: | ALLIED BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1984 (41 years ago) |
Date of dissolution: | 17 May 2024 |
Entity Number: | 908196 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD R. GEORGE | Chief Executive Officer | 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 129 SOUTH UNION STREET, SUITE C, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2022-03-15 | 2024-05-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2008-10-29 | 2024-08-19 | Address | 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2024-08-19 | Address | 250 STATE ST, BROOKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002904 | 2024-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-17 |
220318001097 | 2022-03-18 | BIENNIAL STATEMENT | 2020-11-01 |
161116006033 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141110006886 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121123006053 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State