S & R CONCRETE INC.

Name: | S & R CONCRETE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2000 (24 years ago) |
Date of dissolution: | 01 May 2012 |
Entity Number: | 2588516 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 75 IDAHO AVE, STATEN ISLAND, NY, United States, 10309 |
Contact Details
Phone +1 718-948-4809
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE CIARAVINO | Chief Executive Officer | 75 IDAHO AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 IDAHO AVE, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1213274-DCA | Inactive | Business | 2005-10-25 | 2011-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120501000790 | 2012-05-01 | CERTIFICATE OF DISSOLUTION | 2012-05-01 |
101221002499 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081218002532 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061208002804 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050120002585 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
711977 | TRUSTFUNDHIC | INVOICED | 2009-07-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
806408 | RENEWAL | INVOICED | 2009-07-02 | 100 | Home Improvement Contractor License Renewal Fee |
711978 | TRUSTFUNDHIC | INVOICED | 2007-05-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
806409 | RENEWAL | INVOICED | 2007-05-15 | 100 | Home Improvement Contractor License Renewal Fee |
711979 | TRUSTFUNDHIC | INVOICED | 2005-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
711976 | LICENSE | INVOICED | 2005-10-25 | 100 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State