COMPO CONSTRUCTION COMPANY

Name: | COMPO CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1995 (30 years ago) |
Date of dissolution: | 21 Aug 2012 |
Entity Number: | 1974330 |
ZIP code: | 23513 |
County: | New York |
Place of Formation: | Virginia |
Address: | 2704 FLORIDA AVENUE, NORFOLK, VA, United States, 23513 |
Principal Address: | 2704 FLORIDA AVE., NORFOLK, VA, United States, 23513 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE L. COMPO | Chief Executive Officer | 2704 FLORIDA AVE., NORFOLK, VA, United States, 23513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2704 FLORIDA AVENUE, NORFOLK, VA, United States, 23513 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2012-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2012-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-08 | 2009-12-04 | Address | 2704-A FLORIDA AVE., NORFOLK, VA, 23513, USA (Type of address: Chief Executive Officer) |
1997-12-08 | 2009-12-04 | Address | 2704-A FLORIDA AVE., NORFOLK, VA, 23513, USA (Type of address: Principal Executive Office) |
1995-11-16 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120821000056 | 2012-08-21 | SURRENDER OF AUTHORITY | 2012-08-21 |
111206002007 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091204002480 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071128002388 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
060105002677 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State