MEADOW CONCRETE CORP.

Name: | MEADOW CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1962 (63 years ago) |
Date of dissolution: | 21 Oct 2008 |
Entity Number: | 151390 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 610 EAGLE AVE, W HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 EAGLE AVE, W HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
ARMAND VALENZI | Chief Executive Officer | 610 EAGLE AVE, W HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-27 | 1996-10-16 | Address | 2515 N HALIFAX AVE, DAYTONA BEACH, FL, 32118, 3241, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 1996-10-16 | Address | 2515 N HALIFAX AVE, DAYTONA BEACH, FL, 32118, 3241, USA (Type of address: Principal Executive Office) |
1962-10-18 | 1995-07-27 | Address | 2476 RUGBY ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081021000575 | 2008-10-21 | CERTIFICATE OF DISSOLUTION | 2008-10-21 |
030128002110 | 2003-01-28 | BIENNIAL STATEMENT | 2002-10-01 |
010124002417 | 2001-01-24 | BIENNIAL STATEMENT | 2000-10-01 |
990329002255 | 1999-03-29 | BIENNIAL STATEMENT | 1998-10-01 |
C247816-2 | 1997-05-23 | ASSUMED NAME CORP INITIAL FILING | 1997-05-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State