Name: | IWO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1964 (61 years ago) |
Date of dissolution: | 14 Aug 1986 |
Entity Number: | 173888 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3349 PARK AVE., WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IWO CONSTRUCTION CORP. | DOS Process Agent | 3349 PARK AVE., WANTAGH, NY, United States, 11793 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C237774-2 | 1996-08-07 | ASSUMED NAME CORP INITIAL FILING | 1996-08-07 |
B390936-6 | 1986-08-14 | CERTIFICATE OF DISSOLUTION | 1986-08-14 |
421673 | 1964-02-18 | CERTIFICATE OF INCORPORATION | 1964-02-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11462306 | 0214700 | 1976-05-27 | OLD COUNTRY ROAD & CARLETON ST, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-05-31 |
Nr Instances | 9 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 D03 |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-05-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 A10 |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-05-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1976-05-28 |
Abatement Due Date | 1976-05-31 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State