Name: | C.D. CONCRETE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1986 (38 years ago) |
Date of dissolution: | 24 Apr 1991 |
Entity Number: | 1132189 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 HUDSON STREET, HAMPTON, NY, United States, 11946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.D. CONCRETE CONSTRUCTION CORP. | DOS Process Agent | 6 HUDSON STREET, HAMPTON, NY, United States, 11946 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910424000008 | 1991-04-24 | CERTIFICATE OF DISSOLUTION | 1991-04-24 |
B437961-3 | 1986-12-22 | CERTIFICATE OF INCORPORATION | 1986-12-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17539818 | 0214700 | 1986-04-01 | SOUND AVE. E/O WELLS FARM, RIVERHEAD, NY, 11901 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1986-04-04 |
Abatement Due Date | 1986-04-09 |
Nr Instances | 3 |
Nr Exposed | 3 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State