Name: | DOUG BJORK CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1986 (38 years ago) |
Date of dissolution: | 27 May 2009 |
Entity Number: | 1129595 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 111 WEST LAKE DRIVE, LINDENHURST, NY, United States, 11757 |
Address: | 111 WEST LAKE DRIVE, LINDENHURST, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 WEST LAKE DRIVE, LINDENHURST, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
DOUGLAS N. BJORK | Chief Executive Officer | 111 WEST LAKE DRIVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1986-12-11 | 1994-01-19 | Address | 111 WEST LAKE DRIVE, LINDENHURST, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090527000725 | 2009-05-27 | CERTIFICATE OF DISSOLUTION | 2009-05-27 |
081218002613 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061211002716 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050119002748 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021119002835 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State