M.A. CRISAFULLI BUILDERS, INC.

Name: | M.A. CRISAFULLI BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 931722 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 57 KARNER RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A CRISAFULLI | Chief Executive Officer | 57 KARNER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 KARNER RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 1998-06-23 | Address | 36 WOODRIDGE DR., LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1998-06-23 | Address | 36 WOODRIDGE DR., LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office) |
1988-11-03 | 1998-06-23 | Address | 36 WOODRIDGE DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
1984-07-20 | 1988-11-03 | Address | 14 OAKWOOD RD, ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113640 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020709002191 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
010118002230 | 2001-01-18 | BIENNIAL STATEMENT | 2000-07-01 |
980623002324 | 1998-06-23 | BIENNIAL STATEMENT | 1998-07-01 |
960814002079 | 1996-08-14 | BIENNIAL STATEMENT | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State