PARDO ROOFING AND SHEET METAL INC.
Headquarter
Name: | PARDO ROOFING AND SHEET METAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1988 (37 years ago) |
Date of dissolution: | 09 Jun 2017 |
Entity Number: | 1310927 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 GLEN STREET / SUITE 206, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 GLEN STREET / SUITE 206, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
JAMES T PARDO | Chief Executive Officer | 15 GLEN STREET / SUITE 206, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2011-02-07 | Address | 15 GLEN STREET / SUITE 206, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2003-01-06 | 2006-12-20 | Address | 15 GLEN ST / SUITE 206, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1993-01-05 | 2006-12-20 | Address | 15 GLEN STREET SUITE 206, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2006-12-20 | Address | 15 GLEN STREET SUITE 206, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2003-01-06 | Address | 22 STUART DRIVE EAST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170609000729 | 2017-06-09 | CERTIFICATE OF DISSOLUTION | 2017-06-09 |
150611006126 | 2015-06-11 | BIENNIAL STATEMENT | 2014-12-01 |
130123006284 | 2013-01-23 | BIENNIAL STATEMENT | 2012-12-01 |
110207002573 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
081209003035 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State