Search icon

EFG CONSTRUCTION CORP.

Company Details

Name: EFG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1990 (35 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1445487
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1258 VILLAGE AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD F. GEORGE Chief Executive Officer 1258 VILLAGE AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1258 VILLAGE AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1990-05-09 1996-05-16 Address 1258 VILLAGE AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935064 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080523002405 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512002125 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040525002364 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020419002733 2002-04-19 BIENNIAL STATEMENT 2002-05-01

Court Cases

Court Case Summary

Filing Date:
2007-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SINGH
Party Role:
Plaintiff
Party Name:
EFG CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES OF AMERICA FOR T
Party Role:
Plaintiff
Party Name:
EFG CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State