PAUL CORAZZINI, JR. & SONS, INC.

Name: | PAUL CORAZZINI, JR. & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1988 (37 years ago) |
Date of dissolution: | 23 Apr 2023 |
Entity Number: | 1226088 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3120 ALBERTSON LANE, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3120 ALBERTSON LANE, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
PAUL CORAZZINI III | Chief Executive Officer | 3120 ALBERTSON LANE, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-29 | 2023-09-05 | Address | 3120 ALBERTSON LANE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2004-09-29 | Address | 33 MADISON ST, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2002-01-18 | Address | 30 MADISON AVE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2023-09-05 | Address | 3120 ALBERTSON LANE, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
1988-01-11 | 2023-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004577 | 2023-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-23 |
140409002035 | 2014-04-09 | BIENNIAL STATEMENT | 2014-01-01 |
120130003150 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100204002676 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080125002950 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State