Search icon

STATESIDE CONTRACTING CO., INC.

Company Details

Name: STATESIDE CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2719400
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
VALERIO BONANNO Chief Executive Officer 308 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
260013131
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-29 2022-02-16 Address 308 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-12-29 2022-02-16 Address 308 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-01-15 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-15 2003-12-29 Address 308 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216000150 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140303002207 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120202002709 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100126002500 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080110002517 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Court Cases

Court Case Summary

Filing Date:
2006-07-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
STATESIDE CONTRACTING CO., INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State