Name: | AUBURNDALE MASON SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1985 (40 years ago) |
Date of dissolution: | 02 Sep 2015 |
Entity Number: | 1043968 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
ANTHONY MARINUCCI, JR. | Chief Executive Officer | 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-11 | 2007-12-13 | Address | 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2001-12-11 | Address | 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1997-12-15 | 2007-12-13 | Address | 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1997-12-15 | 2007-12-13 | Address | 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1997-12-15 | 2000-01-06 | Address | 40-02 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150902000688 | 2015-09-02 | CERTIFICATE OF DISSOLUTION | 2015-09-02 |
140109002494 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111220002576 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091209002259 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071213002600 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186685 | OL VIO | INVOICED | 2012-08-02 | 250 | OL - Other Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State