YELLOWSTONE CONTRACTORS CORP.

Name: | YELLOWSTONE CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1991 (34 years ago) |
Date of dissolution: | 15 May 2018 |
Entity Number: | 1557607 |
ZIP code: | 11758 |
County: | Queens |
Place of Formation: | New York |
Address: | 66 WEST SHORE DR, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH FAUCI-GIAQUINTO | DOS Process Agent | 66 WEST SHORE DR, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
DEBORAH FAUCI-GIAQUINTO | Chief Executive Officer | 66 WEST SHORE DR, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-19 | 1999-08-12 | Address | 64-35 YELLOWSTONE BLVD, STE 2H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1993-01-28 | 1999-08-12 | Address | 64-35 YELLOWSTONE BLVD 2H, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1999-08-12 | Address | 64-35 YELLOWSTONE BLVD 2H, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1991-06-25 | 1997-06-19 | Address | 64-35 YELLOWSTONE BLVD., SUITE 2H, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180515000909 | 2018-05-15 | CERTIFICATE OF DISSOLUTION | 2018-05-15 |
040504002811 | 2004-05-04 | BIENNIAL STATEMENT | 2003-06-01 |
010913002657 | 2001-09-13 | BIENNIAL STATEMENT | 2001-06-01 |
990812002323 | 1999-08-12 | BIENNIAL STATEMENT | 1999-06-01 |
970619002449 | 1997-06-19 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State