Name: | BARTEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1987 (38 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 1149458 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 34 AUDREY AVE 2ND FLOOR, SYOSSET, NY, United States, 11791 |
Principal Address: | 1270 BROADWAY, STE 808, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARTEL CONSTRUCTION CORP. | DOS Process Agent | 34 AUDREY AVE 2ND FLOOR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
RAYMOND BROWN | Chief Executive Officer | 1270 BROADWAY, STE 808, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-05 | 2023-10-18 | Address | 34 AUDREY AVE 2ND FLOOR, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2017-10-17 | 2019-03-05 | Address | 34 AUDREY AVE FL 2, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2015-12-08 | 2017-10-17 | Address | 34 AUDREY AVENUE 2ND FLOOR, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1999-03-16 | 2023-10-18 | Address | 1270 BROADWAY, STE 808, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-03-16 | 2015-12-08 | Address | 1270 BROADWAY, STE 808, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018000082 | 2023-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-29 |
190305060611 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
171017006172 | 2017-10-17 | BIENNIAL STATEMENT | 2017-03-01 |
151208000802 | 2015-12-08 | CERTIFICATE OF CHANGE | 2015-12-08 |
130403002420 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State