Search icon

RICHARD R. SEERY CONTRACTING CORP.

Company Details

Name: RICHARD R. SEERY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1993 (32 years ago)
Date of dissolution: 20 Jun 2023
Entity Number: 1722525
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 90 JUNE STREET, LINDENHURST, NY, United States, 11757
Principal Address: 90 JUNE ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 JUNE STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
RICHARD R SEERY Chief Executive Officer 90 JUNE ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1995-11-08 2023-08-22 Address 90 JUNE ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-04-29 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-29 2023-08-22 Address 90 JUNE STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822001202 2023-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-20
110603002959 2011-06-03 BIENNIAL STATEMENT 2011-04-01
100706002402 2010-07-06 BIENNIAL STATEMENT 2010-04-01
031015002029 2003-10-15 BIENNIAL STATEMENT 2003-04-01
010503002441 2001-05-03 BIENNIAL STATEMENT 2001-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 225-9127
Add Date:
2014-08-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State