Search icon

FOURSOME CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOURSOME CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1962 (63 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 149046
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 270 HILL ST., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUILIO CIANCI DOS Process Agent 270 HILL ST., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-2089055 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C292916-2 2000-09-01 ASSUMED NAME CORP INITIAL FILING 2000-09-01
333743 1962-07-05 CERTIFICATE OF INCORPORATION 1962-07-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-01-18
Type:
Planned
Address:
BLDG 7 DEPT OF TRANSPORTATION, Melville, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-01
Type:
Planned
Address:
LIE AT WALT WHITMAN RD, Melville, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-11
Type:
Planned
Address:
SOUTH SIDE SENIOR HIGH SCHOOL, Rockville Centre, NY, 11570
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-06-20
Type:
FollowUp
Address:
500 ROBBINS LANE, Syosset, NY, 11791
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-06-03
Type:
Planned
Address:
500 ROBBINS LANE, Syosset, NY, 11791
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-08-04
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MANNES, PAUL
Party Role:
Plaintiff
Party Name:
FOURSOME CONSTRUCTION CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State