Search icon

PARKSIDE SITE & UTILITY COMPANY CORPORATION

Company Details

Name: PARKSIDE SITE & UTILITY COMPANY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1998 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2305312
ZIP code: 12207
County: Nassau
Place of Formation: Massachusetts
Principal Address: 123 KING PHILIP ST, JOHNSTON, RI, United States, 02919
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HENRY ROSCITI Chief Executive Officer 123 KING PHILIP ST, JOHNSTON, RI, United States, 02919

History

Start date End date Type Value
1999-10-18 2002-12-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-09 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-09 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735277 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
021216002367 2002-12-16 BIENNIAL STATEMENT 2002-10-01
991018000982 1999-10-18 CERTIFICATE OF CHANGE 1999-10-18
981009000121 1998-10-09 APPLICATION OF AUTHORITY 1998-10-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State