Name: | ZANDRI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1960 (65 years ago) |
Date of dissolution: | 26 Jan 2015 |
Entity Number: | 131521 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 BRINKER WAY, ALBANY, NY, United States, 12211 |
Principal Address: | 98 NIVER STREET, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 BRINKER WAY, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
VINCENT ZANDRI | Chief Executive Officer | 98 NIVER STREET, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 2012-09-13 | Address | 98 NIVER STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2012-09-13 | Address | 98 NIVER STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1993-04-20 | 2013-07-24 | Address | 98 NIVER STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1986-12-31 | 1993-04-20 | Address | 62-64 CANVASS ST, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1960-09-02 | 1986-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150126000681 | 2015-01-26 | CERTIFICATE OF DISSOLUTION | 2015-01-26 |
130724000044 | 2013-07-24 | CERTIFICATE OF CHANGE | 2013-07-24 |
120913002408 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100909002324 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080825003252 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State