Name: | 3-D CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1993 (31 years ago) |
Date of dissolution: | 27 Nov 2007 |
Entity Number: | 1782503 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | RANDY POLUMBO, 268 WATER ST, NEW YORK, NY, United States, 10038 |
Principal Address: | 268 WATER ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3-D CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN | 2010 | 133748018 | 2011-10-04 | 3-D CONSTRUCTION, INC. | 35 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133748018 |
Plan administrator’s name | 3-D CONSTRUCTION, INC. |
Plan administrator’s address | 268 WATER STREET, NEW YORK, NY, 100381719 |
Administrator’s telephone number | 2127917070 |
Signature of
Role | Plan administrator |
Date | 2011-10-04 |
Name of individual signing | RANDY POLUMBO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-10-01 |
Business code | 238900 |
Sponsor’s telephone number | 2127917070 |
Plan sponsor’s address | 268 WATER STREET, NEW YORK, NY, 100381719 |
Plan administrator’s name and address
Administrator’s EIN | 133748018 |
Plan administrator’s name | 3-D CONSTRUCTION, INC. |
Plan administrator’s address | 268 WATER STREET, NEW YORK, NY, 100381719 |
Administrator’s telephone number | 2127917070 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | RANDY POLUMBO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RANDY POLUMBO, 268 WATER ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
RANDY POLUMBO | Chief Executive Officer | 268 WATER ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-27 | 2003-02-19 | Address | 561 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071127000687 | 2007-11-27 | CERTIFICATE OF DISSOLUTION | 2007-11-27 |
060123002659 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
030219002250 | 2003-02-19 | BIENNIAL STATEMENT | 2001-12-01 |
931227000200 | 1993-12-27 | CERTIFICATE OF INCORPORATION | 1993-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12116257 | 0235500 | 1976-08-24 | BEAR MT PARK, Bear Mountain, NY, 10911 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-07 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-09-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260051 C02 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-05 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State