Name: | CV DOMINGUES CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Jul 2024 |
Entity Number: | 2725692 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 350 CANDLESTICK HILL ROAD, NEWBURGH, NY, United States, 12550 |
Principal Address: | 350 CANDLESTICK HILL RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 CANDLESTICK HILL ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
CARLOS DOMINGUES | Chief Executive Officer | 350 CANDLESTICK HILL RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-10 | 2025-03-12 | Address | 350 CANDLESTICK HILL RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-31 | 2025-03-12 | Address | 350 CANDLESTICK HILL ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002379 | 2024-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-25 |
060210002491 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
020131000115 | 2002-01-31 | CERTIFICATE OF INCORPORATION | 2002-01-31 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State