Search icon

V.J. MURRAY CONSTRUCTION CO., INC.

Company Details

Name: V.J. MURRAY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1994 (31 years ago)
Date of dissolution: 17 Sep 2015
Entity Number: 1798083
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 130 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR J MURRAY Chief Executive Officer 130 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1998-02-02 2013-12-05 Address 555 NORTH BROADWAY, P.O. BOX 350, JERICHO, NY, 11753, 0350, USA (Type of address: Service of Process)
1996-04-02 2012-04-06 Address 120 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1996-04-02 2012-04-06 Address 120 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-04-02 1998-02-02 Address P.O. BOX 222074, 17 BARSTOW ROAD, GREAT NECK, NY, 11022, 2074, USA (Type of address: Service of Process)
1994-02-24 1996-04-02 Address 17 BARSTOW ROAD, P.O. BOX 222074, GREAT NECK, NY, 11022, 2074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150917000743 2015-09-17 CERTIFICATE OF DISSOLUTION 2015-09-17
140421002134 2014-04-21 BIENNIAL STATEMENT 2014-02-01
131205001134 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05
120406002818 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100222002188 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080207002732 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060309002460 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040130002384 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020130002534 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000228002208 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State