Search icon

RICHMOND BORO CONCRETE CONTRACTOR'S CORP.

Company Details

Name: RICHMOND BORO CONCRETE CONTRACTOR'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1964 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 179821
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 144 HOOPER AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 HOOPER AVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ALBERTA MEYERS Chief Executive Officer 144 HOOPER AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1998-09-18 2000-09-07 Address 9 RANDOLPH PL, KEANSBURG, NJ, 07734, USA (Type of address: Principal Executive Office)
1995-04-03 2000-09-07 Address 144 HOOPER AVENUE, STATEN ISLAND, NY, 10306, 3726, USA (Type of address: Chief Executive Officer)
1995-04-03 1998-09-18 Address 144 HOOPER AVENUE, STATEN ISLAND, NY, 10306, 3726, USA (Type of address: Principal Executive Office)
1995-04-03 2000-09-07 Address 144 HOOPER AVENUE, STATEN ISLAND, NY, 10306, 3726, USA (Type of address: Service of Process)
1964-09-16 1995-04-03 Address 400 FOREST AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2105298 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
000907002251 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980918002062 1998-09-18 BIENNIAL STATEMENT 1998-09-01
C258487-2 1998-03-31 ASSUMED NAME CORP INITIAL FILING 1998-03-31
960912002288 1996-09-12 BIENNIAL STATEMENT 1996-09-01
950403002318 1995-04-03 BIENNIAL STATEMENT 1993-09-01
455025 1964-09-16 CERTIFICATE OF INCORPORATION 1964-09-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State