Name: | SHELTERTHERM BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1985 (40 years ago) |
Date of dissolution: | 07 Apr 2006 |
Entity Number: | 994071 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 SARATOGA ST, PO BOX 618, COHOES, NY, United States, 12047 |
Principal Address: | 8 SARATOGA STREET, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFORY J. MYERS | Chief Executive Officer | 8 SARATOGA STREET, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 SARATOGA ST, PO BOX 618, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-02 | 1997-05-14 | Address | 8 SARATOGA ST., P.O. BOX 618, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060407000535 | 2006-04-07 | CERTIFICATE OF DISSOLUTION | 2006-04-07 |
050621002419 | 2005-06-21 | BIENNIAL STATEMENT | 2005-05-01 |
010621002333 | 2001-06-21 | BIENNIAL STATEMENT | 2001-05-01 |
990527002627 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970514002893 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
000048007046 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
921118002486 | 1992-11-18 | BIENNIAL STATEMENT | 1992-05-01 |
920918000159 | 1992-09-18 | CERTIFICATE OF AMENDMENT | 1992-09-18 |
B221927-3 | 1985-05-02 | CERTIFICATE OF INCORPORATION | 1985-05-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109053504 | 0213100 | 1994-01-26 | 2480 NOTT ST. EXT., NISKAYUNA, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-02-23 |
Abatement Due Date | 1994-02-28 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1994-02-23 |
Abatement Due Date | 1994-02-28 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1994-02-23 |
Abatement Due Date | 1994-02-28 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260651 C02 |
Issuance Date | 1994-02-23 |
Abatement Due Date | 1994-02-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State