Name: | N C B CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1969 (56 years ago) |
Date of dissolution: | 14 May 1990 |
Entity Number: | 273186 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 450 SEVENTH AVE., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL SCHAEFFER | DOS Process Agent | 450 SEVENTH AVE., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C291061-2 | 2000-07-17 | ASSUMED NAME CORP INITIAL FILING | 2000-07-17 |
C140799-3 | 1990-05-14 | CERTIFICATE OF DISSOLUTION | 1990-05-14 |
739643-7 | 1969-02-27 | CERTIFICATE OF INCORPORATION | 1969-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
994152 | 0214700 | 1984-07-10 | 40 CUTTER MILL ROAD, GREAT NECK, NY, 11022 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1984-07-18 |
Abatement Due Date | 1984-07-21 |
Nr Instances | 4 |
Nr Exposed | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State