Search icon

CUADCO INC.

Company Details

Name: CUADCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1988 (37 years ago)
Date of dissolution: 09 Jul 2015
Entity Number: 1241496
ZIP code: 11747
County: Queens
Place of Formation: New York
Principal Address: 150 BROADHOLLOW ROAD, SUITE 316, MELVILLE, NY, United States, 11747
Address: 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BROADHOLLOW RD, STE 316, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ALBERT CUADRA Chief Executive Officer 150 BROADHOLLOW ROAD, SUITE 316, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2006-03-23 2010-04-28 Address 38 NEW STREET STE #2, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-04-11 2010-04-28 Address 38 NEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2000-04-11 2010-04-28 Address 38 NEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-06-21 2006-03-23 Address 37-19 JUNCTION BOULEVARD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-06-21 2000-04-11 Address 691 WALT WHITMAN ROAD, #208, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150709000868 2015-07-09 CERTIFICATE OF DISSOLUTION 2015-07-09
120613002469 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100428002115 2010-04-28 BIENNIAL STATEMENT 2010-03-01
080324002153 2008-03-24 BIENNIAL STATEMENT 2008-03-01
060323003123 2006-03-23 BIENNIAL STATEMENT 2006-03-01

Court Cases

Court Case Summary

Filing Date:
2005-10-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
REID
Party Role:
Plaintiff
Party Name:
CUADCO INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State