Search icon

NEW YORK-CONNECTICUT DEVELOPMENT CORP.

Headquarter

Company Details

Name: NEW YORK-CONNECTICUT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2242514
ZIP code: 10154
County: Westchester
Place of Formation: New York
Address: 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Principal Address: NORTH COUNTY CTR STE 201, ROUTES 22 & 138, GOLDENS BRIDGE, NY, United States, 10526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR RICHARD NARDI C/O LOEB & LOEB, LLP DOS Process Agent 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
ANTHONY NARDOZZI Chief Executive Officer PO BOX 146, BEDFORD, NY, United States, 10506

Links between entities

Type:
Headquarter of
Company Number:
0677409
State:
CONNECTICUT

History

Start date End date Type Value
2001-03-12 2011-02-09 Address 15 BANK ST., STAMFORD, CT, 06801, USA (Type of address: Principal Executive Office)
2001-03-12 2008-03-13 Address C/O KURZMAN & EISENBERG, 1 NORTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-03-25 2001-03-12 Address C/O KURZMAN & EISENBERG, 1 NORTH BROADWAY, 10TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144376 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120807002602 2012-08-07 BIENNIAL STATEMENT 2012-03-01
110209002221 2011-02-09 BIENNIAL STATEMENT 2010-03-01
080313002476 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060328002154 2006-03-28 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-19
Type:
Complaint
Address:
711-745 BEDFORD RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-01
Type:
Planned
Address:
711-745 BEDFORD RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-10
Type:
Planned
Address:
46 MAMARONECK AVE., PORT CHESTER, NY, 10601
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State