Name: | BOB TERRACINO PAINTING CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1988 (37 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1243356 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 7 EBERT RD, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SARVIS | Chief Executive Officer | 7 EBERT RD, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 EBERT RD, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2002-03-04 | Address | ROAD #3, BOX 565, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2000-05-02 | Address | ROAD #3 BOX 565, LYBOLT ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2000-05-02 | Address | ROAD #3 BOX 565, LYBOLT ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1988-03-14 | 1993-04-13 | Address | RD#3 - BOX 565, LYBOLT ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052453 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
020304002268 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000502003005 | 2000-05-02 | BIENNIAL STATEMENT | 2000-03-01 |
940406002289 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930413002165 | 1993-04-13 | BIENNIAL STATEMENT | 1993-03-01 |
B614017-5 | 1988-03-14 | CERTIFICATE OF INCORPORATION | 1988-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106533227 | 0213100 | 1988-09-20 | 404 E. MAIN STREET, MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1988-10-06 |
Abatement Due Date | 1988-10-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State