Name: | GARZIANO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1989 (35 years ago) |
Date of dissolution: | 08 Aug 2005 |
Entity Number: | 1406026 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 38 ALTAMORE ST, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA GARZIANO | Chief Executive Officer | 38 ALTAMORE ST, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 ALTAMORE ST, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 1998-01-06 | Address | 31 GROSSMAN ST., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1998-01-06 | Address | 31 GROSSMAN ST., MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1989-12-11 | 1998-01-06 | Address | 31 GROSSMAN ST., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050808000589 | 2005-08-08 | CERTIFICATE OF DISSOLUTION | 2005-08-08 |
040219002152 | 2004-02-19 | BIENNIAL STATEMENT | 2003-12-01 |
020509002313 | 2002-05-09 | BIENNIAL STATEMENT | 2001-12-01 |
000313002790 | 2000-03-13 | BIENNIAL STATEMENT | 1999-12-01 |
980106002514 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
950607002008 | 1995-06-07 | BIENNIAL STATEMENT | 1993-12-01 |
921230002822 | 1992-12-30 | BIENNIAL STATEMENT | 1992-12-01 |
C128259-3 | 1990-04-09 | CERTIFICATE OF AMENDMENT | 1990-04-09 |
C084765-3 | 1989-12-11 | CERTIFICATE OF INCORPORATION | 1989-12-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State