Search icon

ACCURATE CONTRACTORS & TAPING SPECIALISTS, INC.

Company Details

Name: ACCURATE CONTRACTORS & TAPING SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1988 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1302904
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 200 FIFTH AVENUE L.L.8, NEW YORK, NY, United States, 10010
Principal Address: 200 FIFTH AVENUE L.L. 8, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 FIFTH AVENUE L.L.8, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOHN M. AVELLINO Chief Executive Officer 200 FIFTH AVE. L. L. 8, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1992-11-06 1993-11-02 Address 200 FIFTH AVE. L. L. 8, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1992-11-06 1993-11-02 Address 200 FIFTH AVE. L. L. 8, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1988-10-31 1992-11-06 Address 22 LITTLE FARMS RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1364049 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931102002672 1993-11-02 BIENNIAL STATEMENT 1993-10-01
921106002858 1992-11-06 BIENNIAL STATEMENT 1992-10-01
B701778-4 1988-10-31 CERTIFICATE OF INCORPORATION 1988-10-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State