ANNEX GENERAL CONTRACTING INC.

Name: | ANNEX GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1990 (35 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1417903 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3005 WYNSUM AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SAGGESE | Chief Executive Officer | 3005 WYNSUM AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
STEVEN SAGGESE | DOS Process Agent | 3005 WYNSUM AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-29 | 1994-04-15 | Address | 3005 WYNSUM AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141397 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
040217002351 | 2004-02-17 | BIENNIAL STATEMENT | 2004-01-01 |
020213002500 | 2002-02-13 | BIENNIAL STATEMENT | 2002-01-01 |
000301002674 | 2000-03-01 | BIENNIAL STATEMENT | 2000-01-01 |
980209002373 | 1998-02-09 | BIENNIAL STATEMENT | 1998-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-3529 | Office of Administrative Trials and Hearings | Issued | Written Off | 2009-04-08 | No data | No data | Made false statement to government entity |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State