Search icon

A.A.G. SIDING CORP.

Company Details

Name: A.A.G. SIDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1990 (35 years ago)
Date of dissolution: 25 Apr 2008
Entity Number: 1439878
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 62 WATERMAN CT, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WATERMAN CT, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
A A GIULIANO Chief Executive Officer 62 WATERMAN CT, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2000-05-24 2002-05-06 Address AA GIULIANO, 62 WATERMAN COURT, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2000-05-24 2002-05-06 Address 62 WATERMAN COURT, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2000-05-24 2002-05-06 Address AA GIULIANO, 62 WATERMAN COURT, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1996-10-21 2000-05-24 Address 612 SOUTH 5TH ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1996-10-21 2000-05-24 Address 612 SOUTH 5TH ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080425000515 2008-04-25 CERTIFICATE OF DISSOLUTION 2008-04-25
020506002267 2002-05-06 BIENNIAL STATEMENT 2002-04-01
000524002951 2000-05-24 BIENNIAL STATEMENT 2000-04-01
991109000256 1999-11-09 ERRONEOUS ENTRY 1999-11-09
DP-1413000 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State