Name: | BATTIS CONSTRUCTION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1994 (31 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 1795497 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 440 MINEOLA BLVD, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BATTISTI | DOS Process Agent | 440 MINEOLA BLVD, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
PETER BATTISTI | Chief Executive Officer | 440 MINEOLA BLVD, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2022-08-28 | Address | 440 MINEOLA BLVD, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2000-04-27 | 2022-08-28 | Address | 440 MINEOLA BLVD, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1996-03-20 | 2000-04-27 | Address | 58 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 2000-04-27 | Address | 58 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1994-02-14 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220828000187 | 2022-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-11 |
140328002062 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120328002708 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100316002260 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080321002695 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State