Name: | ROSELLI PAVING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1969 (56 years ago) |
Date of dissolution: | 18 Nov 2008 |
Entity Number: | 273333 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 491 RICHMOND HILL ROAD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KELLY | Chief Executive Officer | 491 RICHMOND HILL RD, STTEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 491 RICHMOND HILL ROAD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-26 | 1999-03-12 | Address | 491 RICHMOND HILL ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1969-03-03 | 1993-05-26 | Address | 491 RICHMOND HILL ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081118000543 | 2008-11-18 | CERTIFICATE OF DISSOLUTION | 2008-11-18 |
070320003203 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050601002153 | 2005-06-01 | BIENNIAL STATEMENT | 2005-03-01 |
030311002970 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010312002186 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State