Name: | JOHN FLYNN BUILDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1973 (52 years ago) |
Date of dissolution: | 07 Mar 2013 |
Entity Number: | 234704 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1355 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Principal Address: | 1355 OLD NORTHERN BLVD., ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H FLYNN | DOS Process Agent | 1355 OLD NORTHERN BLVD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
JOHN H. FLYNN | Chief Executive Officer | 1355 OLD NORTHERN BLVD., ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-16 | 2001-09-11 | Address | 1355 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2001-09-11 | Address | 1355 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1997-09-16 | Address | 2 MAIN STREET, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1997-09-16 | Address | 2 MAIN STREET, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1997-09-16 | Address | 2 MAIN STREET, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307000075 | 2013-03-07 | CERTIFICATE OF DISSOLUTION | 2013-03-07 |
031104002006 | 2003-11-04 | BIENNIAL STATEMENT | 2003-09-01 |
010911002130 | 2001-09-11 | BIENNIAL STATEMENT | 2001-09-01 |
990929002384 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
970916002335 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State