Search icon

ONYX CONSTRUCTION CORP.

Company Details

Name: ONYX CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1092998
ZIP code: 07747
County: Kings
Place of Formation: New York
Address: 182 HIGHWAY 34, MATAWAN, NJ, United States, 07747
Principal Address: 2658B GERRITSEN AVENUE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY ZOMICK Chief Executive Officer 2658B GERRITSEN AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
IRA B MARSHALL DOS Process Agent 182 HIGHWAY 34, MATAWAN, NJ, United States, 07747

History

Start date End date Type Value
1995-05-17 1996-06-11 Address 2658B GERRITSEN AVENUE, BROOKLYN, NY, 11229, 5947, USA (Type of address: Chief Executive Officer)
1986-06-24 1995-05-17 Address 1840 E. 51ST ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798086 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
061002002813 2006-10-02 BIENNIAL STATEMENT 2006-06-01
040623002298 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020521002156 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000531002549 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980529002472 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960611002390 1996-06-11 BIENNIAL STATEMENT 1996-06-01
950517002133 1995-05-17 BIENNIAL STATEMENT 1993-06-01
B373514-3 1986-06-24 CERTIFICATE OF INCORPORATION 1986-06-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State