Name: | GUY ZEGARELLI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1988 (37 years ago) |
Date of dissolution: | 24 Sep 1997 |
Branch of: | GUY ZEGARELLI CONSTRUCTION, INC., Connecticut (Company Number 0213422) |
Entity Number: | 1244563 |
ZIP code: | 06812 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 8 PARADISE COURT, NEW FAIRFIELD, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
RICHARD GONZALES | Agent | 101 LINDEN STREET, YONKERS, NY, 10701 |
Name | Role | Address |
---|---|---|
GUY ZEGARELLI | DOS Process Agent | 8 PARADISE COURT, NEW FAIRFIELD, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
GUY ZEGARELLI | Chief Executive Officer | 8 PARADISE COURT, NEW FAIRFIELD, CT, United States, 06812 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-17 | 1993-05-12 | Address | 8 PARADISE COURT, NEW FIARFIELD, CT, 06812, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1356577 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
930512002996 | 1993-05-12 | BIENNIAL STATEMENT | 1993-03-01 |
B615783-4 | 1988-03-17 | APPLICATION OF AUTHORITY | 1988-03-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State