SAIDE CONSTRUCTION MANAGEMENT INC.

Name: | SAIDE CONSTRUCTION MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1989 (36 years ago) |
Date of dissolution: | 09 May 2006 |
Entity Number: | 1326087 |
ZIP code: | 11742 |
County: | Nassau |
Place of Formation: | New York |
Address: | 620 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
DALILA FERREIRA | Chief Executive Officer | 620 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2005-03-24 | Address | 315 WOODHULL AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2005-03-24 | Address | 305 WOODHULL AVENUE, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2001-02-21 | Address | 305 WOODHULL AVE, PORT JEFFERSON STA, NY, 11776, 2535, USA (Type of address: Principal Executive Office) |
1997-03-17 | 2005-03-24 | Address | 305 WOODHULL AVE, PORT JEFFERSON STA, NY, 11776, 2535, USA (Type of address: Service of Process) |
1997-03-17 | 2001-02-21 | Address | 305 WOODHULL AVE, PORT JEFFERSON STA, NY, 11776, 2535, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060509001295 | 2006-05-09 | CERTIFICATE OF DISSOLUTION | 2006-05-09 |
050324002372 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030207002401 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010221002484 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990331002511 | 1999-03-31 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State