STRATHMORE CONCRETE CORP.

Name: | STRATHMORE CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1964 (61 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 176843 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3237 RTE 112, BLDG 6 STE 2, MEDFORD, NY, United States, 11763 |
Principal Address: | 3237 RTE 112, BLDG 6 STE 2, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED BARONE | DOS Process Agent | 3237 RTE 112, BLDG 6 STE 2, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ALFRED BARONE | Chief Executive Officer | 3237 RTE 112, BLDG 6 STE 2, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 1996-05-29 | Address | 3680 RTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1996-05-29 | Address | 3680 RTE 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1996-05-29 | Address | 3680 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1979-09-06 | 1993-02-03 | Address | 3680 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1964-05-28 | 1979-09-06 | Address | 87 FULTON ST., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1725020 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
C341776-2 | 2004-01-15 | ASSUMED NAME CORP INITIAL FILING | 2004-01-15 |
960529002271 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
950203000133 | 1995-02-03 | CERTIFICATE OF MERGER | 1995-02-03 |
000042007363 | 1993-08-23 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State