Name: | CEDAR PINE CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1960 (65 years ago) |
Date of dissolution: | 09 Aug 2018 |
Entity Number: | 132366 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 212 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 212 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY CASACELI | Chief Executive Officer | 212 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 2001-12-17 | Address | 212 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2001-12-17 | Address | 212 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2001-12-17 | Address | 212 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1969-02-24 | 1995-04-18 | Address | 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1965-09-09 | 1969-02-24 | Name | CEDAR PINE REALTY CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180809000816 | 2018-08-09 | CERTIFICATE OF DISSOLUTION | 2018-08-09 |
041215002037 | 2004-12-15 | BIENNIAL STATEMENT | 2004-10-01 |
011217002054 | 2001-12-17 | BIENNIAL STATEMENT | 2000-10-01 |
981015002123 | 1998-10-15 | BIENNIAL STATEMENT | 1998-10-01 |
961029002169 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State