Name: | SAL-ANDREW CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1990 (35 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1452190 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 5312 21ST AVENUE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5312 21ST AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
GASPARE GRECO | Chief Executive Officer | 5312 21ST AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-08 | 1996-07-15 | Address | 1048 EAST 27TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1990-06-15 | 1993-09-08 | Address | 5312 21ST AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935071 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060719002196 | 2006-07-19 | BIENNIAL STATEMENT | 2006-06-01 |
040629002903 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020710002546 | 2002-07-10 | BIENNIAL STATEMENT | 2002-06-01 |
000608002322 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State