Search icon

PHILIP M. CRISAFULLI BUILDERS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP M. CRISAFULLI BUILDERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1984 (41 years ago)
Date of dissolution: 14 Apr 2005
Entity Number: 911847
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: 4 RIDGEVIEW DR, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP M CRISAFULLI DOS Process Agent 4 RIDGEVIEW DR, VOORHEESVILLE, NY, United States, 12186

Chief Executive Officer

Name Role Address
PHILIP M CRISAFULLI Chief Executive Officer 4 RIDGEVIEW DR, VOORHEESVILLE, NY, United States, 12186

History

Start date End date Type Value
1996-05-28 2000-04-11 Address 4 RIDGEWOOD DR, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
1992-11-02 1996-05-28 Address RD 1 BOX 399 E, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
1992-11-02 1996-05-28 Address RD 1 BOX 399 E, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
1992-11-02 1996-05-28 Address RD 1 BOX 399 E, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1987-12-28 1992-11-02 Address RD 1, BOX 399 E, 33 CROW RIDGE ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050414000055 2005-04-14 CERTIFICATE OF DISSOLUTION 2005-04-14
040504002342 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020320002677 2002-03-20 BIENNIAL STATEMENT 2002-04-01
000411002677 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980506002303 1998-05-06 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State