Search icon

ECLIPSE CONSTRUCTION CORP.

Company Details

Name: ECLIPSE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2000438
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 16 HALE LANE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T PARKER Chief Executive Officer 6 SOUTH ENDICOTT PL, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
JAMES T PARKER DOS Process Agent 16 HALE LANE, CORAM, NY, United States, 11727

History

Start date End date Type Value
2008-02-07 2010-03-23 Address 16 HALE LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2002-02-19 2008-02-07 Address 81 HAWTHORNE AVE, RONKONKOMA, NY, 11779, 5912, USA (Type of address: Chief Executive Officer)
1998-03-24 2002-02-19 Address 81 HAWTHORNE AVE, RONKONKOMA, NY, 11779, 5912, USA (Type of address: Chief Executive Officer)
1998-03-24 2008-02-07 Address 81 HAWTHORNE AVE, RONKONKOMA, NY, 11779, 5912, USA (Type of address: Principal Executive Office)
1998-03-24 2008-02-07 Address 81 HAWTHORNE AVE, RONKONKOMA, NY, 11779, 5912, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143159 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100323002700 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080207002713 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060316003095 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040220002337 2004-02-20 BIENNIAL STATEMENT 2004-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State