Search icon

BROADWAY EXCAVATING CORP.

Company Details

Name: BROADWAY EXCAVATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1969 (56 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 281270
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1448 5TH ST, WEST BABYLON, NY, United States, 11704
Principal Address: 1448 5TH STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D. CLARK Chief Executive Officer 1448 5TH STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
BROADWAY EXCAVATING CORP. DOS Process Agent 1448 5TH ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1448 5TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 1448 5TH STREET, WEST BABYLON, NY, 11704, 4540, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 1448 5TH STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-09-28 Address 1448 5TH STREET, WEST BABYLON, NY, 11704, 4540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813003425 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
230928000988 2023-09-28 BIENNIAL STATEMENT 2023-08-01
210802002812 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802061007 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170807006212 2017-08-07 BIENNIAL STATEMENT 2017-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State