Search icon

CROSS-STATE CONSTRUCTION, CORP.

Headquarter

Company Details

Name: CROSS-STATE CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1997 (28 years ago)
Date of dissolution: 08 May 2012
Entity Number: 2108124
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 141 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE BALDUCCI Chief Executive Officer 141 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
F07000004714
State:
FLORIDA
Type:
Headquarter of
Company Number:
0597154
State:
CONNECTICUT

History

Start date End date Type Value
1999-02-01 2003-01-10 Address ONE SUFFERN PL., SUITE C, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1999-02-01 2003-01-10 Address ONE SUFFERN PL., SUITE C, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1999-02-01 2003-01-10 Address ONE SUFFERN PL, SUITE C, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1997-01-31 1999-02-01 Address 51 MAPLEWOOD BLVD., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508000550 2012-05-08 CERTIFICATE OF DISSOLUTION 2012-05-08
090109002638 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070117003205 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050211002821 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030110002600 2003-01-10 BIENNIAL STATEMENT 2003-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State