VERRAZANO CONTRACTING CO., INC.

Name: | VERRAZANO CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1991 (34 years ago) |
Date of dissolution: | 18 Jun 2018 |
Entity Number: | 1519590 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 416 99TH ST, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 99TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
DIMIMTRIOS KOMINAKOS | Chief Executive Officer | 416 99TH ST, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2013-03-28 | Address | 416 99TH ST, BROOKLYN, NY, 11209, 8106, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2013-03-28 | Address | 416 99TH ST, BROOKLYN, NY, 11209, 8106, USA (Type of address: Principal Executive Office) |
2000-01-25 | 2001-04-04 | Address | DIMITRIOS KOMINAKOS, 416 99TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1997-05-01 | 2001-04-04 | Address | 416 99TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2001-04-04 | Address | 416 99TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180618000727 | 2018-06-18 | CERTIFICATE OF DISSOLUTION | 2018-06-18 |
130328002352 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
110323002810 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090224002671 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070326002629 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State