COLASANTO CONSTRUCTION, INC.

Name: | COLASANTO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1994 (31 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1801253 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 62A SOUTH 2ND STREET, DEER PARK, NY, United States, 11729 |
Principal Address: | 87A ARLINGTON AVE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62A SOUTH 2ND STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
WAYNE COLASANTO | Chief Executive Officer | 87A ARLINGTON AVE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2010-12-08 | Address | 87A ARLINGTON AVE, ST JAMES, NY, 11780, 2818, USA (Type of address: Service of Process) |
2000-03-27 | 2002-04-12 | Address | 157 GRANT AVENUE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
1998-03-17 | 2002-04-12 | Address | 157 GRANT AVE, ISLIP, NY, 11751, 3202, USA (Type of address: Chief Executive Officer) |
1998-03-17 | 2000-03-27 | Address | 34 NADINE LN, PORT JERFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office) |
1998-03-17 | 2002-04-12 | Address | 157 GRANT AVE, ISLIP, NY, 11751, 3202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052861 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
101208000642 | 2010-12-08 | CERTIFICATE OF CHANGE | 2010-12-08 |
091106000396 | 2009-11-06 | ANNULMENT OF DISSOLUTION | 2009-11-06 |
DP-1696589 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020412002174 | 2002-04-12 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State