JOSEPH GALLUZZO CONTRACTING CORP.

Name: | JOSEPH GALLUZZO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1990 (35 years ago) |
Date of dissolution: | 19 Jun 2013 |
Entity Number: | 1492839 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 PARK RIDGE AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 PARK RIDGE AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
JOSEPH GALLUZZO | Chief Executive Officer | 39 PARK RIDGE AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-04 | 1993-01-13 | Address | 14 HICKORY STREET, APT. 3C, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130619000951 | 2013-06-19 | CERTIFICATE OF DISSOLUTION | 2013-06-19 |
110204003033 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
090210002901 | 2009-02-10 | BIENNIAL STATEMENT | 2008-12-01 |
070326003385 | 2007-03-26 | BIENNIAL STATEMENT | 2006-12-01 |
050228002002 | 2005-02-28 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State