Name: | C & D FIREPROOFING & PLASTERING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1985 (40 years ago) |
Date of dissolution: | 11 Jun 2013 |
Entity Number: | 1042006 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 48 WALNUT STREET, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 48 WALNUT ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICO COLAVITO | Chief Executive Officer | 48 WALNUT ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WALNUT STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-22 | 1992-12-17 | Address | 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130611000373 | 2013-06-11 | CERTIFICATE OF DISSOLUTION | 2013-06-11 |
091202002165 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071119002614 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051230002051 | 2005-12-30 | BIENNIAL STATEMENT | 2005-11-01 |
031218002110 | 2003-12-18 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State