Search icon

NELSON GENERAL CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 GAINSBORO LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
NICOLETTA SCORDO Chief Executive Officer 90 HICKMAN ST., SYOSSET, NY, United States, 11791

History

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)

Filings

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
990210002286 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970505002820 1997-05-05 BIENNIAL STATEMENT 1997-02-01
951229000513 1995-12-29 CERTIFICATE OF AMENDMENT 1995-12-29
950215000178 1995-02-15 CERTIFICATE OF INCORPORATION 1995-02-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State