SOUTH SHORE GENERAL CONTRACTING CORP.
| Name: | SOUTH SHORE GENERAL CONTRACTING CORP. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 07 Aug 1996 (29 years ago) |
| Date of dissolution: | 25 Jan 2012 |
| Entity Number: | 2055010 |
| ZIP code: | 07748 |
| County: | Richmond |
| Place of Formation: | New Jersey |
| Address: | 83 WOODLAND DR, MIDDLETOWN, NJ, United States, 07748 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 83 WOODLAND DR, MIDDLETOWN, NJ, United States, 07748 |
| Name | Role | Address |
|---|---|---|
| JOSEPH LOMONACO | Chief Executive Officer | 83 WOODLAND DR, MIDDLETOWN, NJ, United States, 07748 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1996-08-07 | 1998-07-29 | Address | 83 WOODLAND DRIVE, MIDDLETOWN, NJ, 07748, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-2128493 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
| 060928002309 | 2006-09-28 | BIENNIAL STATEMENT | 2006-08-01 |
| 040913002338 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
| 020821002196 | 2002-08-21 | BIENNIAL STATEMENT | 2002-08-01 |
| 980729002371 | 1998-07-29 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State