Search icon

FIRST CHOICE CONSTRUCTION CORPORATION

Headquarter

Company Details

Name: FIRST CHOICE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1989 (36 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1397923
ZIP code: 10583
County: Dutchess
Place of Formation: New York
Address: 3 WILLIAM WAY, STORMVILLE, NY, United States, 10583
Principal Address: 1136 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT PRINCIPE DOS Process Agent 3 WILLIAM WAY, STORMVILLE, NY, United States, 10583

Agent

Name Role Address
MR. ROBERT A. PRINCIPE Agent 3 WILLIAM WAY, STORMVILLE, NY, 12582

Chief Executive Officer

Name Role Address
ROBERT PRINCIPE Chief Executive Officer 3 WILLIAM WAY, STORMVILLE, NY, United States, 12582

Links between entities

Type:
Headquarter of
Company Number:
0508930
State:
CONNECTICUT

History

Start date End date Type Value
1989-10-24 1993-11-15 Address 3 WILLIAM WAY, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1409821 1998-12-16 DISSOLUTION BY PROCLAMATION 1998-12-16
931115002447 1993-11-15 BIENNIAL STATEMENT 1993-10-01
C068712-3 1989-10-24 CERTIFICATE OF INCORPORATION 1989-10-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State