Search icon

FURTADO CONSTRUCTION, INC.

Company Details

Name: FURTADO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2184488
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: 133 WILLOW WOOD DR, OAKDALE, NY, United States, 00000
Principal Address: 133 WILOLOW WOOD DR, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 WILLOW WOOD DR, OAKDALE, NY, United States, 00000

Chief Executive Officer

Name Role Address
ANTHONY FURTADO Chief Executive Officer 133 WILLOW WOOD DR, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2001-09-07 2003-09-04 Address 133 WILLOW WOOD DR, OAKDALE, NY, 00000, USA (Type of address: Chief Executive Officer)
2001-09-07 2003-09-04 Address 133 WILLOW WOOD DR, OAKDALE, NY, 00000, USA (Type of address: Principal Executive Office)
1999-11-17 2001-09-07 Address 36 BLACKMORE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1999-11-17 2001-09-07 Address 36 BLACKMORE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1999-11-17 2001-09-07 Address 36 BLACKMORE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1997-09-26 1999-11-17 Address 36 BLACKMORE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144073 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070927002661 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051129002686 2005-11-29 BIENNIAL STATEMENT 2005-09-01
030904002684 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010907002212 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991117002078 1999-11-17 BIENNIAL STATEMENT 1999-09-01
970926000375 1997-09-26 CERTIFICATE OF INCORPORATION 1997-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303534804 0215600 2003-06-12 59-21 57TH RD, MASPETH, NY, 11478
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-06-12
Case Closed 2003-06-12

Related Activity

Type Complaint
Activity Nr 203823356
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State