Search icon

21ST STREET CONSTRUCTION CORP.

Company Details

Name: 21ST STREET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1990 (35 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1468143
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MICHAEL P. ZENOBIO, JR. Chief Executive Officer 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1990-08-14 1993-04-05 Address EAB PLAZA ATTN: ROBERT FOLKS, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1301711 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930405002454 1993-04-05 BIENNIAL STATEMENT 1992-08-01
900814000036 1990-08-14 CERTIFICATE OF INCORPORATION 1990-08-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State