Name: | ANDRICOSKY AND FEDELE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1986 (39 years ago) |
Date of dissolution: | 05 Jun 2012 |
Entity Number: | 1126246 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 261-02 UNION TURNPIKE, FLORAL PARK, NY, United States, 11004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. ANDRICOSKY | Chief Executive Officer | 261-02 UNION TURNPIKE, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261-02 UNION TURNPIKE, FLORAL PARK, NY, United States, 11004 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-25 | 1992-11-18 | Address | 19-02 WHITESTONE PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1986-11-13 | 1987-09-25 | Address | 15-68 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605000056 | 2012-06-05 | CERTIFICATE OF DISSOLUTION | 2012-06-05 |
101101002986 | 2010-11-01 | BIENNIAL STATEMENT | 2010-11-01 |
081023002351 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
061024002945 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041208003176 | 2004-12-08 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State