Name: | UEBERACHER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1984 (41 years ago) |
Date of dissolution: | 11 May 1994 |
Entity Number: | 920275 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | ROUTE 6, BREWSTER, NY, United States, 10509 |
Principal Address: | RR 4 ELMWOOD DR, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTIE MEYERS (ACCOUNTANT) | DOS Process Agent | ROUTE 6, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
PETER J. UEBERACHER | Chief Executive Officer | RR 4 ELMWOOD DR, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1984-05-31 | 1992-12-15 | Address | RD#1, ELMWOOD DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940511000344 | 1994-05-11 | CERTIFICATE OF DISSOLUTION | 1994-05-11 |
930709002580 | 1993-07-09 | BIENNIAL STATEMENT | 1993-05-01 |
921215003018 | 1992-12-15 | BIENNIAL STATEMENT | 1992-05-01 |
B121877-3 | 1984-07-12 | CERTIFICATE OF AMENDMENT | 1984-07-12 |
B107172-3 | 1984-05-31 | CERTIFICATE OF INCORPORATION | 1984-05-31 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State