Name: | FRANK CORDEIRA & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1958 (67 years ago) |
Date of dissolution: | 08 Apr 2013 |
Entity Number: | 113776 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 SOUTH MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CORDEIRA | Chief Executive Officer | 65 SOUTH MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 SOUTH MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1958-10-09 | 1993-08-31 | Address | 1770 GLENMORE AVE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408000785 | 2013-04-08 | CERTIFICATE OF DISSOLUTION | 2013-04-08 |
101101002782 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081003002286 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060928002295 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041119002604 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State