TADCO CONSTRUCTION CORP.

Name: | TADCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1998 (27 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2245802 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | P.O. BOX 170724, JAMAICA, NY, United States, 11417 |
Principal Address: | 101-61 99TH ST, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 170724, JAMAICA, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
FRANK DEMARTINO | Agent | 101-61 99TH STREET, OZONE PARK, NY, 11416 |
Name | Role | Address |
---|---|---|
FRANK DE MARTINO | Chief Executive Officer | 101-61 99TH ST, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-14 | 2009-06-22 | Address | 101-61 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
1998-04-02 | 2001-06-14 | Address | 158-11 96TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Registered Agent) |
1998-04-02 | 2001-06-14 | Address | 158-11 96TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2103120 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090622000400 | 2009-06-22 | CERTIFICATE OF CHANGE | 2009-06-22 |
040503002620 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
021126000586 | 2002-11-26 | ERRONEOUS ENTRY | 2002-11-26 |
DP-1616558 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State