Name: | CONSTRUCTION SYSTEMS AND DESIGN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2000 (25 years ago) |
Date of dissolution: | 14 Oct 2020 |
Entity Number: | 2558659 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 CUTTER MILL RD, STE 136, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GURINO | Chief Executive Officer | 15 CUTTER MILL RD, STE 136, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 CUTTER MILL RD, STE 136, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-05 | 2005-01-19 | Address | 25 SOUTH SERVICE RD, STE LL, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2002-11-05 | 2005-01-19 | Address | 25 SOUTH SERVICE RD, STE LL, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2000-10-02 | 2005-01-19 | Address | ANTHONY GURINO, 25 SOUTH SERVICE RD, STE LL, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014000236 | 2020-10-14 | CERTIFICATE OF DISSOLUTION | 2020-10-14 |
141003006045 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121106006657 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
101027002242 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
081027002351 | 2008-10-27 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State