Search icon

ROTONDI & SON CONSTRUCTION CORP.

Company Details

Name: ROTONDI & SON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1416921
ZIP code: 12788
County: Queens
Place of Formation: New York
Address: PO BOX 579, WOODBOURNE, NY, United States, 12788
Principal Address: 78-57 268TH STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERTO ROTONDI Chief Executive Officer 78-57 268TH STREET, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 579, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
1990-01-24 1994-01-25 Address 78-57 268TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746341 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
040108002124 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020129002882 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000207002271 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980209002074 1998-02-09 BIENNIAL STATEMENT 1998-01-01
940125002577 1994-01-25 BIENNIAL STATEMENT 1994-01-01
C099999-3 1990-01-24 CERTIFICATE OF INCORPORATION 1990-01-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State