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
Name | Role | Address |
---|---|---|
JAMES D. CLARK | Chief Executive Officer | 1448 5TH STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
BROADWAY EXCAVATING CORP. | DOS Process Agent | 1448 5TH ST, WEST BABYLON, NY, United States, 11704 |
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) |
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