DRA-PO CONSTRUCTION CO., INC.

Name: | DRA-PO CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1955 (70 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 104780 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 110 MAPLE DR, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 MAPLE DR, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
HENRY PORRETTA | Chief Executive Officer | 218 HOLLYWOOD AVENUE, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-31 | 1999-11-02 | Address | 338 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1995-05-31 | 1999-11-02 | Address | 338 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1967-12-29 | 1995-05-31 | Address | 338 NORTHERN BLVD., NORTH HEMPSTEAD, NY, USA (Type of address: Service of Process) |
1955-09-16 | 1967-12-29 | Address | 150-31 SHORE AVE., JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021231000772 | 2002-12-31 | CERTIFICATE OF DISSOLUTION | 2002-12-31 |
991102002355 | 1999-11-02 | BIENNIAL STATEMENT | 1999-09-01 |
971105002422 | 1997-11-05 | BIENNIAL STATEMENT | 1997-09-01 |
950531002020 | 1995-05-31 | BIENNIAL STATEMENT | 1993-09-01 |
B213912-1 | 1985-04-11 | ASSUMED NAME CORP INITIAL FILING | 1985-04-11 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State