Search icon

NORTHEAST STUCCO SYSTEMS NY, INC.

Company Details

Name: NORTHEAST STUCCO SYSTEMS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2000 (25 years ago)
Date of dissolution: 06 Apr 2007
Entity Number: 2487867
ZIP code: 12062
County: New York
Place of Formation: New York
Address: 7108 NY 66, EAST NASSAU, NY, United States, 12062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIOTR HOLOWIAK DOS Process Agent 7108 NY 66, EAST NASSAU, NY, United States, 12062

Chief Executive Officer

Name Role Address
PIOTR HOLOWIAK Chief Executive Officer 7108 NY 66, EAST NASSAU, NY, United States, 12062

History

Start date End date Type Value
2002-03-13 2006-04-04 Address 7108 NY 66, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-03-13 Address 140 SMITH STREET, KEASBEY, NJ, 08832, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070406000508 2007-04-06 CERTIFICATE OF DISSOLUTION 2007-04-06
060404002177 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040319002305 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020313002964 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000320000526 2000-03-20 CERTIFICATE OF INCORPORATION 2000-03-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State