CASSESE & SONS CONSTRUCTION CORP.

Name: | CASSESE & SONS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1985 (40 years ago) |
Date of dissolution: | 12 Apr 2024 |
Entity Number: | 1000110 |
ZIP code: | 10588 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, United States, 10588 |
Principal Address: | 1001 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASSESE & SONS CONSTRUCTION CORP. | DOS Process Agent | 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, United States, 10588 |
Name | Role | Address |
---|---|---|
NUNZIO CASSESE | Chief Executive Officer | PO BOX 7, SHRUB OAK, NY, United States, 10588 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-03 | 2024-04-25 | Address | 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process) |
2019-05-15 | 2024-04-25 | Address | PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
2017-05-15 | 2021-05-03 | Address | 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process) |
2017-05-15 | 2019-05-15 | Address | 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000613 | 2024-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-12 |
210503062818 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190515060162 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170515006257 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
150511006141 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State