Name: | B & V CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1971208 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 200-01 28TH AVE, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200-01 28TH AVE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
ARCANGELO FIACCO | Chief Executive Officer | 200-01 28TH AVE, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-23 | 2004-01-28 | Address | 200-11 28TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1998-03-23 | 2004-01-28 | Address | 200-11 28TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1998-03-23 | 2004-01-28 | Address | 200-11 28TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
1995-11-06 | 2021-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-11-06 | 1998-03-23 | Address | 200-1 28TH AVENUE, BAYSIDE, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143037 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080125002981 | 2008-01-25 | BIENNIAL STATEMENT | 2007-11-01 |
040128002731 | 2004-01-28 | BIENNIAL STATEMENT | 2003-11-01 |
020128002432 | 2002-01-28 | BIENNIAL STATEMENT | 2001-11-01 |
980323002269 | 1998-03-23 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State