Search icon

ALBERT CONSTANTINE & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT CONSTANTINE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1925 (100 years ago)
Date of dissolution: 30 Apr 2003
Entity Number: 21271
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 2050 EASTCHESTER RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 EASTCHESTER RD, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
GLENN DOCHERTY Chief Executive Officer 2050 EASTCHESTER RD, BRONX, NY, United States, 10461

History

Start date End date Type Value
1934-11-21 1995-05-01 Address 797 EAST 135TH ST., NEW YORK, NY, USA (Type of address: Service of Process)
1925-09-14 1974-09-26 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030430000845 2003-04-30 CERTIFICATE OF DISSOLUTION 2003-04-30
990920002830 1999-09-20 BIENNIAL STATEMENT 1999-09-01
970910002176 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950501002376 1995-05-01 BIENNIAL STATEMENT 1993-09-01
B729308-2 1989-01-13 ASSUMED NAME CORP INITIAL FILING 1989-01-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-23
Type:
Complaint
Address:
2050 EASTCHESTER ROAD, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1989-05-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
MAYBROWN, HARVEY
Party Role:
Plaintiff
Party Name:
ALBERT CONSTANTINE & SON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State