Name: | CIVIL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1396580 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 93-40 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Address: | P.O. BOX 643, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 643, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
FEREDOUN LALEHZARZADEH | Chief Executive Officer | 93-40 QUEENS BLVD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-02 | 1993-10-12 | Address | P.O. BOX 643, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
1989-10-05 | 1992-11-02 | Address | 93-40 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746183 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
931012002512 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
921102002056 | 1992-11-02 | BIENNIAL STATEMENT | 1992-10-01 |
C062531-4 | 1989-10-05 | CERTIFICATE OF INCORPORATION | 1989-10-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11672656 | 0235300 | 1975-12-29 | 167 BRISTOL STREET, New York -Richmond, NY, 11212 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11648151 | 0235300 | 1975-07-17 | 167 BRISTOL STREET, New York -Richmond, NY, 11212 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1975-07-31 |
Abatement Due Date | 1975-08-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-07-31 |
Abatement Due Date | 1975-08-05 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State