NICOL CONSTRUCTION MANAGEMENT, CORP.

Name: | NICOL CONSTRUCTION MANAGEMENT, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1993 (32 years ago) |
Date of dissolution: | 02 May 2024 |
Entity Number: | 1778453 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 105 WATERVIEW DR, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC NICOLAZZI | Chief Executive Officer | 105 WATERVIEW DR, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 WATERVIEW DR, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-30 | 2024-05-13 | Address | 105 WATERVIEW DR, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2024-05-13 | Address | 105 WATERVIEW DR, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
2008-02-07 | 2009-12-30 | Address | 81 PINEAIRE AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
2008-02-07 | 2009-12-30 | Address | 81 PINEAIRE AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
2008-02-07 | 2009-12-30 | Address | 81 PINEAIRE AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513002106 | 2024-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-02 |
131230002028 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111230002206 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091230002108 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080207002663 | 2008-02-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State