Name: | FINEHIRSH CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1988 (37 years ago) |
Date of dissolution: | 16 Nov 2007 |
Entity Number: | 1246463 |
ZIP code: | 11977 |
County: | Nassau |
Place of Formation: | New York |
Address: | 126 SCOTT DR WEST, WESTHAMPTON, NY, United States, 11977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY FINEHIRSH | DOS Process Agent | 126 SCOTT DR WEST, WESTHAMPTON, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
BARRY FINEHIRSH | Chief Executive Officer | 126 SCOTT DR WEST, WESTHAMPTON, NY, United States, 11977 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2006-03-20 | Address | 21 HOLLOW LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2006-03-20 | Address | 21 HOLLOW LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer) |
2000-04-10 | 2006-03-20 | Address | 21 HOLLOW LANE, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
1993-04-27 | 2000-04-10 | Address | 2769 REGINA AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2000-04-10 | Address | 2769 REGINA AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1993-04-27 | 2000-04-10 | Address | 2769 REGINA AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1988-03-24 | 1993-04-27 | Address | 2769 REGINA AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071116000389 | 2007-11-16 | CERTIFICATE OF DISSOLUTION | 2007-11-16 |
060320003257 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040310002510 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020226002393 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
000410002503 | 2000-04-10 | BIENNIAL STATEMENT | 2000-03-01 |
980324002589 | 1998-03-24 | BIENNIAL STATEMENT | 1998-03-01 |
940331002746 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
930427002045 | 1993-04-27 | BIENNIAL STATEMENT | 1993-03-01 |
B708348-3 | 1988-11-18 | CERTIFICATE OF AMENDMENT | 1988-11-18 |
B618483-3 | 1988-03-24 | CERTIFICATE OF INCORPORATION | 1988-03-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State