Name: | PLAINVIEW S. & S. CONCRETE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1959 (66 years ago) |
Date of dissolution: | 04 Nov 1998 |
Entity Number: | 119542 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | ALFRED M SANTOS, 2 GERRIET COURT, FORT SALONGA, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED M SANTOS | Chief Executive Officer | 2 GERRIET COURT, FORT SALONGA, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALFRED M SANTOS, 2 GERRIET COURT, FORT SALONGA, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1959-05-12 | 1995-05-01 | Address | 678 UNION AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981104000477 | 1998-11-04 | CERTIFICATE OF DISSOLUTION | 1998-11-04 |
970513002865 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
950501002252 | 1995-05-01 | BIENNIAL STATEMENT | 1993-05-01 |
B526748-2 | 1987-07-28 | ASSUMED NAME CORP INITIAL FILING | 1987-07-28 |
159912 | 1959-05-12 | CERTIFICATE OF INCORPORATION | 1959-05-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State