-
Home Page
›
-
Counties
›
-
Richmond
›
-
07748
›
-
SHORE GENERAL
Company Details
| Name: |
SHORE GENERAL |
| Jurisdiction: |
New York |
| Legal type: |
FOREIGN BUSINESS CORPORATION |
| Status: |
Inactive
|
| Date of registration: |
26 Oct 1999 (26 years ago)
|
| Date of dissolution: |
25 Jan 2012 |
| Entity Number: |
2432719 |
| ZIP code: |
07748
|
| County: |
Richmond |
| Place of Formation: |
New Jersey |
| Foreign Legal Name: |
SHORE GENERAL CONTRACTING CORPORATION |
| Fictitious Name: |
SHORE GENERAL |
| Address: |
83 WOODLAND DR, MIDDLETOWN, NJ, United States, 07748 |
DOS Process Agent
| Name |
Role |
Address |
|
JOSEPH LOMONACO
|
DOS Process Agent
|
83 WOODLAND DR, MIDDLETOWN, NJ, United States, 07748
|
Chief Executive Officer
| Name |
Role |
Address |
|
JOSEPH LOMONACO
|
Chief Executive Officer
|
83 WOODLAND DR, MIDDLETOWN, NJ, United States, 07748
|
History
| Start date |
End date |
Type |
Value |
|
1999-10-26
|
2001-10-01
|
Address
|
83 WOODLAND DRIVE, MIDDLETOWN, NJ, 07748, USA (Type of address: Service of Process)
|
Filings
| Filing Number |
Date Filed |
Type |
Effective Date |
|
DP-2128551
|
2012-01-25
|
ANNULMENT OF AUTHORITY
|
2012-01-25
|
|
051213002923
|
2005-12-13
|
BIENNIAL STATEMENT
|
2005-10-01
|
|
031107002010
|
2003-11-07
|
BIENNIAL STATEMENT
|
2003-10-01
|
|
011001002526
|
2001-10-01
|
BIENNIAL STATEMENT
|
2001-10-01
|
|
991026000233
|
1999-10-26
|
APPLICATION OF AUTHORITY
|
1999-10-26
|
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State