Search icon

GARZIANO CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LINDA GARZIANO Chief Executive Officer 38 ALTAMORE ST, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 ALTAMORE ST, MELVILLE, NY, United States, 11747

History

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)

Filings

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