Search icon

F.L.D. CONSTRUCTION CORP.

Company Details

Name: F.L.D. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1966 (59 years ago)
Date of dissolution: 13 Oct 2004
Entity Number: 203014
ZIP code: 11510
County: Richmond
Place of Formation: New York
Address: 3585 MILBURN AVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DEDOMENICO Chief Executive Officer 3585 MILBURN AVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3585 MILBURN AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1993-10-20 1996-10-18 Address 2701 GOETHALS ROAD NORTH, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1993-10-20 1996-10-18 Address 2701 GOETHALS ROAD NORTH, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1992-10-26 1993-10-20 Address 2701 GOETHALS RD. NORTH, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1992-10-26 1996-10-18 Address 2701 GOETHALS RD. NORTH, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-10-20 Address 2701 GOETHALS RD. NORTH, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071107049 2007-11-07 ASSUMED NAME CORP INITIAL FILING 2007-11-07
041013000566 2004-10-13 CERTIFICATE OF DISSOLUTION 2004-10-13
020927002338 2002-09-27 BIENNIAL STATEMENT 2002-10-01
000929002027 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981008002323 1998-10-08 BIENNIAL STATEMENT 1998-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State