CASTRO CONSTRUCTION CORPORATION

Name: | CASTRO CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1992 (33 years ago) |
Date of dissolution: | 19 Oct 2011 |
Entity Number: | 1681373 |
ZIP code: | 11576 |
County: | Kings |
Place of Formation: | New York |
Address: | 1101 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE F CASTRO | Chief Executive Officer | 1101 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1101 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2002-12-16 | Address | 59-35 58TH RD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2000-11-07 | 2002-12-16 | Address | 59-35 58TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1996-11-15 | 2000-11-07 | Address | 59-35 58TH RD, MASPETH, NY, 11378, 3211, USA (Type of address: Principal Executive Office) |
1996-11-15 | 2002-12-16 | Address | 59-35 58TH RD, MASPETH, NY, 11378, 3211, USA (Type of address: Service of Process) |
1996-11-15 | 2000-11-07 | Address | 59-35 58TH RD, MASPETH, NY, 11378, 3211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111019000941 | 2011-10-19 | CERTIFICATE OF DISSOLUTION | 2011-10-19 |
101112002611 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081028002432 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061026003006 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041213002605 | 2004-12-13 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State