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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 HOOPER AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ALBERTA MEYERS | Chief Executive Officer | 144 HOOPER AVE, STATEN ISLAND, NY, United States, 10306 |
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) |
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