Name: | SANTORO CONTRACTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1960 (65 years ago) |
Date of dissolution: | 03 May 2007 |
Entity Number: | 131007 |
ZIP code: | 11552 |
County: | Queens |
Place of Formation: | New York |
Address: | 928 CLEVELAND ST, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN SANTORO | Chief Executive Officer | 928 CLEVELAND ST, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
JEAN SANTORO | DOS Process Agent | 928 CLEVELAND ST, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-13 | 2002-08-07 | Address | 928 CLEVELAND ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2000-09-13 | 2002-08-07 | Address | 928 CLEVELAND ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2000-09-13 | 2002-08-07 | Address | 928 CLEVELAND ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1998-10-22 | 2000-09-13 | Address | 928 CLEVELAND ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1998-10-22 | 2000-09-13 | Address | 928 CLEVELAND ST, W HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070503000220 | 2007-05-03 | CERTIFICATE OF DISSOLUTION | 2007-05-03 |
041208002880 | 2004-12-08 | BIENNIAL STATEMENT | 2004-08-01 |
020807002658 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
000913002620 | 2000-09-13 | BIENNIAL STATEMENT | 2000-08-01 |
981022002252 | 1998-10-22 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State