NEWBORN CONSTRUCTION, INC.

Name: | NEWBORN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1988 (37 years ago) |
Date of dissolution: | 19 Oct 2017 |
Entity Number: | 1232004 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 61 CLINTON ST, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F LEFFERTS | Chief Executive Officer | 61 CLINTON ST, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 CLINTON ST, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-19 | 2008-02-06 | Address | 61 CLINTON ST, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2002-02-19 | Address | 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2002-02-19 | Address | 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
1993-05-05 | 2002-02-19 | Address | 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
1988-02-02 | 1993-05-05 | Address | 14 RHODODENDRON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171019000244 | 2017-10-19 | CERTIFICATE OF DISSOLUTION | 2017-10-19 |
120329002292 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100304002641 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080206003085 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060314002517 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State