SOUTH SHORE CONCRETE CORP.

Name: | SOUTH SHORE CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1973 (52 years ago) |
Date of dissolution: | 26 Jun 2012 |
Entity Number: | 238591 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 161 D WOODSIDE AVE, PATCHOGUE, NY, United States, 11772 |
Principal Address: | 161 E WOODSIDE AVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 D WOODSIDE AVE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
BARRY MALAVE | Chief Executive Officer | 161 E WOODSIDE AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-04 | 2006-01-11 | Address | 161 E WOODSIDE AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2003-11-04 | Address | 74 DRAYTON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1992-11-09 | 2003-11-04 | Address | 74 DRAYTON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 2003-11-04 | Address | 74 DRAYTON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1973-11-15 | 1993-12-15 | Address | 74 DRAYTON AVE., BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626000211 | 2012-06-26 | CERTIFICATE OF DISSOLUTION | 2012-06-26 |
071130002902 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
060111002395 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031104002765 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011029002652 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State