Name: | STURDY BUILT CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 2000 (25 years ago) |
Date of dissolution: | 31 Jul 2017 |
Entity Number: | 2552962 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 143 WHITEHALL BLVD., GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. PAUL CROCE | DOS Process Agent | 143 WHITEHALL BLVD., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PAUL G CROCE | Chief Executive Officer | 143 WHITEHALL BLVD., GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2012-10-03 | Address | 207 WELLINGTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2012-10-03 | Address | 207 WELLINGTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2000-09-14 | 2012-10-03 | Address | 207 WELLINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170731000806 | 2017-07-31 | CERTIFICATE OF DISSOLUTION | 2017-07-31 |
121003006145 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
101025002461 | 2010-10-25 | BIENNIAL STATEMENT | 2010-09-01 |
080910002620 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060821002881 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041117002443 | 2004-11-17 | BIENNIAL STATEMENT | 2004-09-01 |
020904002542 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
000914000669 | 2000-09-14 | CERTIFICATE OF INCORPORATION | 2000-09-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State