NPORT CONSTRUCTION CORP.

Name: | NPORT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2001 (24 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2624957 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 UNION PLACE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONID OLIJNYK | Chief Executive Officer | 20 UNION PL, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
LEONID OLIJNYKN | DOS Process Agent | 20 UNION PLACE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-10 | 2009-04-09 | Address | 20 UNION PLACE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2009-04-09 | Address | 20 UNION PL, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2005-06-10 | Address | 180 CHURCH STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2009-04-09 | Address | 20 UNION PLACE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2001-04-05 | 2003-04-11 | Address | 180 CHURCH STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2103908 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110505002236 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090409002847 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070706002927 | 2007-07-06 | BIENNIAL STATEMENT | 2007-04-01 |
050610002630 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State