Name: | DOUBLE R CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1993 (32 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1713137 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 127 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 9 JEAN LANE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOUBLE R CONSTRUCTION CORP., CONNECTICUT | 0287664 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHELLE L. SOTIRE | Chief Executive Officer | 9 JEAN LANE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-27 | 1996-01-04 | Address | 9 JEAN LANE, RYE BROOK, NY, 10573, 1311, USA (Type of address: Service of Process) |
1993-03-24 | 1994-05-27 | Address | 9 JEAN LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1591657 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970304002391 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
960104002117 | 1996-01-04 | BIENNIAL STATEMENT | 1995-03-01 |
940527002284 | 1994-05-27 | BIENNIAL STATEMENT | 1994-03-01 |
930324000398 | 1993-03-24 | CERTIFICATE OF INCORPORATION | 1993-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107643710 | 0215000 | 1989-03-27 | NAVAL STATION-STAPLETON, STATEN ISLAND, NY, 10304 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1989-05-30 |
Abatement Due Date | 1989-06-02 |
Nr Instances | 3 |
Nr Exposed | 7 |
Gravity | 02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8901715 | Employee Retirement Income Security Act (ERISA) | 1989-05-25 | other | |||||||||||||||||||||||||||||||||||||||||
|
Name | SASSO, ROBERT |
Role | Plaintiff |
Name | DOUBLE R CONSTRUCTION CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State