Name: | CRICKET CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1997 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2203039 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 35 POND ROAD, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN LAPIDUS | Chief Executive Officer | 35 POND ROAD, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
KAMERMAN & SONIKER P.C. | DOS Process Agent | 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-26 | 1999-12-14 | Address | 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1697478 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
991214002322 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
971126000511 | 1997-11-26 | CERTIFICATE OF INCORPORATION | 1997-11-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12044244 | 0215800 | 1973-09-13 | RANSOM OAKS DRIVE, Clarence, NY, 14051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12044228 | 0215800 | 1973-09-10 | RANSOM OAKS DRIVE, Clarence, NY, 14051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1973-09-20 |
Abatement Due Date | 1973-09-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 |
Issuance Date | 1973-09-20 |
Abatement Due Date | 1973-09-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260652 B |
Issuance Date | 1973-09-20 |
Abatement Due Date | 1973-09-24 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State