Search icon

FXM CONSTRUCTION CORP.

Company Details

Name: FXM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1965 (60 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 190341
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: JULES LEVINE, 60 CUTTERMILL RD, GREAT NECK, NY, United States, 11021
Principal Address: 30 JERICHO EXECUTIVE PLAZA, STE EAST 500, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
(LEVINE, LEVINE & MEYROWITZ CPA'S) DOS Process Agent JULES LEVINE, 60 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FRANK X MASCIOLI Chief Executive Officer 30 JERICHO EXECUTIVE PLAZA, STE EAST 500, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1965-08-26 1995-07-14 Address 300 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1429553 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950714002190 1995-07-14 BIENNIAL STATEMENT 1993-08-01
C206166-2 1993-12-31 ASSUMED NAME CORP INITIAL FILING 1993-12-31
514515-3 1965-08-26 CERTIFICATE OF INCORPORATION 1965-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State