Name: | RICHARD ADAMSKI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1985 (40 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1022457 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 83 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10507 |
Principal Address: | RR 2 BOX 148, OLD STONE HILL ROAD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH GUNSHOR | DOS Process Agent | 83 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
RICHARD K ADAMSKI | Chief Executive Officer | RR 2 BOX 148, OLD STONE HILL ROAD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
1985-09-03 | 1994-04-14 | Address | 237 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1364196 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940414002004 | 1994-04-14 | BIENNIAL STATEMENT | 1993-09-01 |
B263151-3 | 1985-09-03 | CERTIFICATE OF INCORPORATION | 1985-09-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State