Name: | DIRT CHEAP MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1990 (34 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1492017 |
ZIP code: | 11931 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 451, 242 OVERLOOK DR., AQUEBOGUE, NY, United States, 11931 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E.W. HOCKER | DOS Process Agent | PO BOX 451, 242 OVERLOOK DR., AQUEBOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
E.W. HOCKER | Chief Executive Officer | PO BOX 451, 242 OVERLOOK DR., AQUEBOGUE, NY, United States, 11931 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 1996-12-03 | Address | 53 LOCUST AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1996-12-03 | Address | 53 LOCUST AVE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1996-12-03 | Address | 53 LOCUST AVE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
1990-11-30 | 1992-12-30 | Address | 1625 ISLIP AVENUE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1645947 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
981028002642 | 1998-10-28 | BIENNIAL STATEMENT | 1998-11-01 |
961203002180 | 1996-12-03 | BIENNIAL STATEMENT | 1996-11-01 |
931109002860 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
921230002140 | 1992-12-30 | BIENNIAL STATEMENT | 1992-11-01 |
901130000092 | 1990-11-30 | CERTIFICATE OF INCORPORATION | 1990-11-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State