D.M. FERLITO CONSTRUCTION, INC.

Name: | D.M. FERLITO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1987 (38 years ago) |
Date of dissolution: | 03 Feb 2010 |
Entity Number: | 1148038 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 21 SHADY LN, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 SHADY LN, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
CHRISTINE M TOMBOLILLO | Chief Executive Officer | 21 SHADY LN, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 2007-07-19 | Address | 438 COURT ROUTE 29, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1997-04-03 | 2007-07-19 | Address | 438 COURT RT 29, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2007-07-19 | Address | 438 COURT RT 29, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1994-02-14 | 1997-04-03 | Address | RR 8 BOX 18B, HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1994-02-14 | 1997-04-03 | Address | RR 8 BOX 18B, HALL ROAD, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100203000110 | 2010-02-03 | CERTIFICATE OF DISSOLUTION | 2010-02-03 |
070719002026 | 2007-07-19 | BIENNIAL STATEMENT | 2007-02-01 |
050317002227 | 2005-03-17 | BIENNIAL STATEMENT | 2005-02-01 |
030508002397 | 2003-05-08 | BIENNIAL STATEMENT | 2003-02-01 |
010215002479 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State