MANCUSO CONSTRUCTION & DESIGN CORP.

Name: | MANCUSO CONSTRUCTION & DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1994 (31 years ago) |
Date of dissolution: | 26 Apr 2011 |
Entity Number: | 1872728 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Address: | 560 RTE 9W, TOMKINS COVE, NY, United States, 10986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 RTE 9W, TOMKINS COVE, NY, United States, 10986 |
Name | Role | Address |
---|---|---|
JEFFREY MANCUSO | Chief Executive Officer | 560 ROUTE 9W, TOMKINS COVE, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-19 | 1998-12-07 | Address | 2 EMILY LANE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 1998-12-07 | Address | 2 EMILY LANE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1994-12-02 | 1998-12-07 | Address | 131 WAYNE AVENUE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110426000071 | 2011-04-26 | CERTIFICATE OF DISSOLUTION | 2011-04-26 |
081209003301 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061127002404 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
051108000067 | 2005-11-08 | CERTIFICATE OF AMENDMENT | 2005-11-08 |
050107002910 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State