NELSON GENERAL CONTRACTING CORP.

Name: | NELSON GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1995 (30 years ago) |
Date of dissolution: | 19 Apr 2007 |
Entity Number: | 1894922 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 GAINSBORO LANE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 GAINSBORO LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
NICOLETTA SCORDO | Chief Executive Officer | 90 HICKMAN ST., SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 2001-03-05 | Address | 37 NUGENT STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2001-03-05 | Address | 37 NUGENT STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1995-12-29 | 2001-03-05 | Address | 37 NUGENT ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1995-02-15 | 1995-12-29 | Address | 437 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070419000422 | 2007-04-19 | CERTIFICATE OF DISSOLUTION | 2007-04-19 |
070308002263 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050316002629 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030224002568 | 2003-02-24 | BIENNIAL STATEMENT | 2003-02-01 |
010305002080 | 2001-03-05 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State