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
Name | Role | Address |
---|---|---|
(LEVINE, LEVINE & MEYROWITZ CPA'S) | DOS Process Agent | JULES LEVINE, 60 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FRANK X MASCIOLI | Chief Executive Officer | 30 JERICHO EXECUTIVE PLAZA, STE EAST 500, JERICHO, NY, United States, 11753 |
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) |
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