ALL COUNTY BUILDING SUPPLY & MAINTENANCE CORP.

Name: | ALL COUNTY BUILDING SUPPLY & MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1992 (33 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 1658756 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030 |
Address: | 511 MANHASSET WOODS ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W WALTER | Chief Executive Officer | 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 MANHASSET WOODS ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-22 | 2006-07-31 | Address | 600 AVE Z, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181231000283 | 2018-12-31 | CERTIFICATE OF DISSOLUTION | 2018-12-31 |
160801006736 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140826006008 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
120814006438 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100824002562 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State