Search icon

GENERAL SEWER SERVICES OF NYC, INC.

Company Details

Name: GENERAL SEWER SERVICES OF NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1991 (34 years ago)
Date of dissolution: 20 Dec 2011
Entity Number: 1541802
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 122 HAWLEY AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 120 HAWLEY AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CANZONERI Chief Executive Officer 122 HAWLEY AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
PETER & PHILIP CANZONERI DOS Process Agent 122 HAWLEY AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2009-03-31 2011-05-10 Address 122 HAWLEY AVE, STATEN ISLAND, NY, 10312, 3945, USA (Type of address: Service of Process)
2009-03-31 2011-05-10 Address 122 HAWLEY AVE, STATEN ISLAND, NY, 10312, 3945, USA (Type of address: Chief Executive Officer)
2009-03-31 2011-05-10 Address 120 HAWLEY AVE, STATEN ISLAND, NY, 10312, 3945, USA (Type of address: Principal Executive Office)
2003-04-02 2009-03-31 Address 128 HAWLEY AVE, STATEN ISLAND, NY, 10312, 3911, USA (Type of address: Principal Executive Office)
2003-04-02 2009-03-31 Address 128 HAWLEY AVE, STATEN ISLAND, NY, 10312, 3911, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111220000756 2011-12-20 CERTIFICATE OF DISSOLUTION 2011-12-20
110510002330 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090331003268 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070508002820 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050601002164 2005-06-01 BIENNIAL STATEMENT 2005-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State