J. NOVELLI CONTRACTING CORP.

Name: | J. NOVELLI CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1992 (33 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1617265 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 CORBIN AVE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 CORBIN AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
GAETANO NOVELLI | Chief Executive Officer | 9 CORBIN AVE, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-07 | 2021-09-17 | Address | 9 CORBIN AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2004-05-07 | 2021-09-17 | Address | 9 CORBIN AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2004-05-07 | 2006-04-24 | Address | 1468 PINE AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1994-05-11 | 2004-05-07 | Address | 556 OLD COUNTRY ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1993-05-25 | 2004-05-07 | Address | 556 OLD COUNTRY ROAD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210917000089 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200309061312 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180306007314 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160304006060 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140313006407 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State