1ST CLASS WRECKING CORP.

Name: | 1ST CLASS WRECKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1996 (29 years ago) |
Date of dissolution: | 26 Apr 2021 |
Entity Number: | 2002798 |
ZIP code: | 11545 |
County: | Queens |
Place of Formation: | New York |
Address: | 3 FARM CT, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 247 LATTINGTOWN RD, LATTINGTOWN, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES PILIERO | DOS Process Agent | 3 FARM CT, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
JAMES PILIERO | Chief Executive Officer | 247 LATTINGTOWN RD, LATTINGTOWN, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2012-06-29 | Address | 3 OLD FARM COURT, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2010-04-01 | 2012-06-29 | Address | 3 OLD FARM COURT, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
2010-04-01 | 2012-06-29 | Address | 3 OLD FARM COURT, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2010-04-01 | Address | 56-12 210TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2008-06-23 | 2010-04-01 | Address | 56-12 210TH ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426000168 | 2021-04-26 | CERTIFICATE OF DISSOLUTION | 2021-04-26 |
120629002589 | 2012-06-29 | BIENNIAL STATEMENT | 2012-02-01 |
100401003307 | 2010-04-01 | BIENNIAL STATEMENT | 2010-02-01 |
080623002370 | 2008-06-23 | BIENNIAL STATEMENT | 2008-02-01 |
060310002934 | 2006-03-10 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State