Entity Number 1988032
Status Inactive
NameS-B LUMBER AND HOME BUILDING COMPANY, INC.
CountyUlster
Date of registration 05 Jan 1996 (29 years ago) 05 Jan 1996
Date of dissolution 20 Apr 2009 20 Apr 2009
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 252, RIFTON, NY, United States, 12471
Address ZIP code 12471
Principal Address 27 SCHOOL HOUSE LN, BLOOMINGTON, NY, United States, 12411
Principal Address ZIP code 12411
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
MARY PARKER
DOS Process Agent
PO BOX 252, RIFTON, NY, United States, 12471
TODD SCHROETER
Chief Executive Officer
PO BOX 252, RIFTON, NY, United States, 12471
2000-03-07
2002-01-11
Address
858 COW HOUGH RD, RIFTON, NY, 12471, USA (Type of address: Principal Executive Office)
2000-03-07
2002-01-11
Address
858 COW HOUGH RD, PO BOX 252, RIFTON, NY, 12471, USA (Type of address: Service of Process)
1998-01-28
2000-03-07
Address
PO BOX 252, RIFTON, NY, 12471, USA (Type of address: Chief Executive Officer)
1998-01-28
2000-03-07
Address
858 COWHOUGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1998-01-28
2000-03-07
Address
858 COW HOUGH RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1996-01-05
1998-01-28
Address
858 COW HOUGH ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
090420000899
2009-04-20
CERTIFICATE OF DISSOLUTION
2009-04-20
020111002272
2002-01-11
BIENNIAL STATEMENT
2002-01-01
010911000183
2001-09-11
CERTIFICATE OF AMENDMENT
2001-09-11
000307003004
2000-03-07
BIENNIAL STATEMENT
2000-01-01
980128002857
1998-01-28
BIENNIAL STATEMENT
1998-01-01
960105000523
1996-01-05
CERTIFICATE OF INCORPORATION
1996-01-05
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts