MODERN CONTINENTAL CONSTRUCTION CO., INC.

Name: | MODERN CONTINENTAL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1997 (28 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2142074 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | Massachusetts |
Principal Address: | 175 PURCHASE ST, BOSTON, MA, United States, 02110 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MASSIMO MARINO | Chief Executive Officer | 600 MEMORIAL DRIVE, CAMBRIDGE, MA, United States, 02139 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2005-08-10 | Address | 600 MEMORIAL DR, CAMBRIDGE, MA, 02139, USA (Type of address: Chief Executive Officer) |
2003-08-20 | 2007-05-22 | Address | 600 MEMORIAL DR, CAMBRIDGE, MA, 02139, USA (Type of address: Principal Executive Office) |
2003-08-20 | 2004-11-17 | Address | C/O PAULINE ANDELLA, 3365 RICHMOND TERR, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
2001-05-15 | 2003-08-20 | Address | 446 WEST 34TH ST, NEW YORK, NY, 10001, 2302, USA (Type of address: Service of Process) |
2000-07-28 | 2001-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091238 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
070522002912 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050810002449 | 2005-08-10 | BIENNIAL STATEMENT | 2005-05-01 |
041117000241 | 2004-11-17 | CERTIFICATE OF CHANGE | 2004-11-17 |
030820002179 | 2003-08-20 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State