Search icon

ARI CONSTRUCTION, INC.

Company Details

Name: ARI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1958505
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 9 LINDERMAN LANE, MONEY, NY, United States, 10952
Principal Address: 9 LINDERMAN LANE, MONSEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 LINDERMAN LANE, MONEY, NY, United States, 10952

Agent

Name Role Address
DAVID GOLDBERGER Agent 22 SUZANNE DRIVE, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
LIEB FRIED Chief Executive Officer 9 LINDERMAN LANE, MONSEY, NY, United States, 10977

History

Start date End date Type Value
2003-11-13 2004-07-15 Address 22 SUZANNE DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2003-11-13 2004-07-15 Address 22 SUZANNE DR, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2003-11-13 2004-07-21 Address 22 SUZANNE DR, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1997-11-24 2003-11-13 Address 22 SUZANNE DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1997-11-24 2003-11-13 Address 22 SUZANNE DR, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1995-09-21 2003-11-13 Address 22 SUZANNE DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860162 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040721000320 2004-07-21 CERTIFICATE OF CHANGE 2004-07-21
040715002589 2004-07-15 BIENNIAL STATEMENT 2003-09-01
031113002651 2003-11-13 BIENNIAL STATEMENT 2003-09-01
991117002040 1999-11-17 BIENNIAL STATEMENT 1999-09-01
971124002479 1997-11-24 BIENNIAL STATEMENT 1997-09-01
950921000371 1995-09-21 CERTIFICATE OF INCORPORATION 1995-09-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State