Name: | MAN CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1962 (63 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 150798 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 178 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
MARY MANCUSI | Chief Executive Officer | 178 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-27 | 2004-10-06 | Address | 178 NEW HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1962-09-24 | 2000-10-27 | Address | 2102 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097000 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100923002413 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
080827002695 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060817002249 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041006002566 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State