Search icon

FINEHIRSH CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
BARRY FINEHIRSH DOS Process Agent 126 SCOTT DR WEST, WESTHAMPTON, NY, United States, 11977

Chief Executive Officer

Name Role Address
BARRY FINEHIRSH Chief Executive Officer 126 SCOTT DR WEST, WESTHAMPTON, NY, United States, 11977

History

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)

Filings

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