Name: | MARIO D'ALESSANDRO CONTRACTORS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1998 (27 years ago) |
Date of dissolution: | 30 Jul 2010 |
Entity Number: | 2223171 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 162 ELLISON AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO D'ALESSANDRO | Chief Executive Officer | 162 ELLISON AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MARIO D'ALESSANDRO | DOS Process Agent | 162 ELLISON AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-22 | 2010-01-14 | Address | 162 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-03-22 | 2010-01-14 | Address | 162 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2002-01-09 | 2004-03-22 | Address | 162 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2000-02-04 | 2004-03-22 | Address | 162 ELLISON AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2004-03-22 | Address | 162 ELLISON AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100730000825 | 2010-07-30 | CERTIFICATE OF DISSOLUTION | 2010-07-30 |
100114002351 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080115002731 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060202002858 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040322003139 | 2004-03-22 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State