U & A CONSTRUCTION CORP.

Name: | U & A CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1995 (30 years ago) |
Date of dissolution: | 12 Apr 2024 |
Entity Number: | 1957510 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 706 EXECUTIVE BLVD, SUITE A, VALLEY COTTAGE, NY, United States, 10989 |
Address: | 6 LISA COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD GARELICK | DOS Process Agent | 6 LISA COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ARNOLD GARELICK | Chief Executive Officer | 706 EXECUTIVE BLVD, SUITE A, VALLEY COTTAGE, NY, United States, 10989 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2021-09-13 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-03 | 2024-04-25 | Address | 706 EXECUTIVE BLVD, SUITE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1997-10-17 | 2020-06-03 | Address | URI SASSON, 706 EXECUTIVE BLVD STE A, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1995-09-19 | 2021-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-19 | 2024-04-25 | Address | 6 LISA COURT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425000593 | 2024-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-12 |
200603060570 | 2020-06-03 | BIENNIAL STATEMENT | 2019-09-01 |
160315006218 | 2016-03-15 | BIENNIAL STATEMENT | 2015-09-01 |
130918002186 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110916002399 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State