COUNTYWIDE CONSTRUCTION CORP.

Name: | COUNTYWIDE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1996 (29 years ago) |
Date of dissolution: | 02 Jun 2011 |
Entity Number: | 2087382 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 950 JOHNSON AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGIE MALANDRUCCOLO | Chief Executive Officer | 950 JOHNSON AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
AUGIE MALANDRUCCOLO | DOS Process Agent | 950 JOHNSON AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-27 | 2008-11-03 | Address | 61A RAILROAD AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2006-10-27 | 2008-11-03 | Address | 61A RAILROAD AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
2005-02-11 | 2006-10-27 | Address | 61A RAILROAD AVE, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
2005-02-11 | 2008-11-03 | Address | PO BOX 635, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2005-02-11 | 2006-10-27 | Address | 61A RAILROAD AVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110602000478 | 2011-06-02 | CERTIFICATE OF DISSOLUTION | 2011-06-02 |
101104002627 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081103002226 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061027002318 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
050211002995 | 2005-02-11 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State