EPG CONSTRUCTION CORP.

Name: | EPG CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2002 (23 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 2837160 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 149 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E PATRICK GALVIN | Chief Executive Officer | 61 SOUTHBAY AVENUE, EASTPORT, NY, United States, 11941 |
Name | Role | Address |
---|---|---|
EPG CONSTRUCTION CORP. | DOS Process Agent | 149 STEAMBOAT ROAD, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2025-01-14 | Address | 149 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2006-10-27 | 2025-01-14 | Address | 61 SOUTHBAY AVENUE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer) |
2002-11-21 | 2020-11-02 | Address | 149 STEAMBOAT ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2002-11-21 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002007 | 2025-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-06 |
201102061431 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006434 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161101006554 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006184 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State