Name: | BARCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1972 (52 years ago) |
Date of dissolution: | 30 Jun 2005 |
Entity Number: | 244968 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 141 MERRITTS RD., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 MERRITTS RD., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ARTHUR BARTONE | Chief Executive Officer | 93 CHURCH LANE, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-22 | 1996-10-21 | Address | 633 MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1994-03-22 | 1996-10-21 | Address | 633 MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1972-10-24 | 1994-03-22 | Address | 208 NORTH MAPLE ST., NO MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050630000930 | 2005-06-30 | CERTIFICATE OF DISSOLUTION | 2005-06-30 |
041103002013 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
021003002620 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
000925002081 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
981022002349 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
C262366- | 1998-07-15 | ASSUMED NAME CORP INITIAL FILING | 1998-07-15 |
961021002617 | 1996-10-21 | BIENNIAL STATEMENT | 1996-10-01 |
940322002390 | 1994-03-22 | BIENNIAL STATEMENT | 1993-10-01 |
A864784-3 | 1982-05-03 | CERTIFICATE OF AMENDMENT | 1982-05-03 |
A23032-6 | 1972-10-24 | CERTIFICATE OF INCORPORATION | 1972-10-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State