Name: | MELVILLE SNOW CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1986 (39 years ago) |
Date of dissolution: | 09 Sep 2015 |
Entity Number: | 1105260 |
ZIP code: | 11749 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 28 MORRIS ST, PORT JEFFERSON, NY, United States, 11776 |
Address: | 434 OLD SUFFOLK AVE, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WESOLOWSKI | Chief Executive Officer | 434 OLD SUFFOLK AVE, ISLANIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
MICHAEL WESOLOWSKI | DOS Process Agent | 434 OLD SUFFOLK AVE, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-06 | 2012-08-15 | Address | 434 OLD SUFFOLK AVE, ISLANDIA, NY, 11745, USA (Type of address: Service of Process) |
2008-08-06 | 2012-08-15 | Address | 434 OLD SUFFOLK AVE, ISLANIA, NY, 11745, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2008-08-06 | Address | 28 MORRIS ST, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2008-08-06 | Address | 28 MORRIS ST, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process) |
1998-08-24 | 2002-11-04 | Address | 249 LINCOLN BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150909000707 | 2015-09-09 | CERTIFICATE OF DISSOLUTION | 2015-09-09 |
140812006627 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120815006185 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100903002511 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080806002567 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State