Search icon

CLAUDIO FAMILY CORP.

Company Details

Name: CLAUDIO FAMILY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1990 (35 years ago)
Date of dissolution: 13 Jun 2019
Entity Number: 1431727
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 111 MAIN STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F CLAUDIO Chief Executive Officer 111 MAIN STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 MAIN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1993-07-28 2014-03-10 Address 111 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-07-28 2014-03-10 Address 111 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1990-03-19 2012-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-19 1993-07-28 Address 111 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190613000071 2019-06-13 CERTIFICATE OF DISSOLUTION 2019-06-13
180302006923 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160310006255 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140310007349 2014-03-10 BIENNIAL STATEMENT 2014-03-01
121214000602 2012-12-14 CERTIFICATE OF AMENDMENT 2012-12-14

Court Cases

Court Case Summary

Filing Date:
2011-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LYNN,
Party Role:
Plaintiff
Party Name:
CLAUDIO FAMILY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State