Name: | BALDWIN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1996 (29 years ago) |
Date of dissolution: | 22 Nov 2019 |
Entity Number: | 2002419 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2554 CENTRAL AVE., BALDWIN, NY, United States, 11510 |
Principal Address: | 2554 CENTRAL AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SANTILLI | DOS Process Agent | 2554 CENTRAL AVE., BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
ANTHONY SANTILLI | Chief Executive Officer | 2554 CENTRAL AVE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-06 | 2012-03-12 | Address | 2554 CENTRAL AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1996-02-22 | 2012-03-12 | Address | 2554 CENTRAL AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122000150 | 2019-11-22 | CERTIFICATE OF DISSOLUTION | 2019-11-22 |
140328002319 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120312002602 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100312002203 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080319002221 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060310002119 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
040224002344 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
000306002051 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
960222000131 | 1996-02-22 | CERTIFICATE OF INCORPORATION | 1996-02-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State