CHESSARI CONSTRUCTION CORP.

Name: | CHESSARI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1990 (35 years ago) |
Date of dissolution: | 11 May 2020 |
Entity Number: | 1461036 |
ZIP code: | 12566 |
County: | Orange |
Place of Formation: | New York |
Address: | 4 DEPOT STREET, PO BOX 321, PINE BUSH, NY, United States, 12566 |
Principal Address: | 81 RED MILLS ROAD, PINE BUSH, NY, United States, 12566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE CHESSARI | Chief Executive Officer | 81 RED MILLS ROAD, PINE BUSH, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
JOSEPH W. COBURN, ESQ. | DOS Process Agent | 4 DEPOT STREET, PO BOX 321, PINE BUSH, NY, United States, 12566 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2000-07-05 | Address | 153 RED MILLS ROAD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2000-07-05 | Address | 153 RED MILLS ROAD, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office) |
1990-07-16 | 1993-04-12 | Address | 129 SOUTH MAIN ST., PO BOX 391, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511000566 | 2020-05-11 | CERTIFICATE OF DISSOLUTION | 2020-05-11 |
020620002052 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000705002479 | 2000-07-05 | BIENNIAL STATEMENT | 2000-07-01 |
960724002491 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
930920002775 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State