SURITA CONTRACTING INC.

Name: | SURITA CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2002 (23 years ago) |
Date of dissolution: | 14 Jan 2011 |
Entity Number: | 2769230 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 775 40TH STREET, BROOKLYN, NY, United States, 11232 |
Principal Address: | 775 40TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 775 40TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
CARLOS SURITA | Chief Executive Officer | 775 40TH ST, BROOKLYN, NY, United States, 11232 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110114000986 | 2011-01-14 | CERTIFICATE OF DISSOLUTION | 2011-01-14 |
060508002752 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
050314000836 | 2005-03-14 | CERTIFICATE OF AMENDMENT | 2005-03-14 |
040518002444 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020520000806 | 2002-05-20 | CERTIFICATE OF INCORPORATION | 2002-05-20 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-3618 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2008-12-24 | No data | No data | Made false statement to government entity |
TWC-2942 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2008-06-06 | No data | No data | Failed to timely submit annual financial statement |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State