Name: | COSTELLO DISMANTLING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2847918 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 2 ROCKY GUTTER STREET, MIDDLEBORO, MA, United States, 02346 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL T. COSTELLO | Chief Executive Officer | 2 ROCKY GUTTER STREET, MIDDLEBORO, MA, United States, 02346 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-20 | 2005-03-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201216000022 | 2020-12-16 | ERRONEOUS ENTRY | 2020-12-16 |
SR-36336 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36337 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1933661 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
081124003173 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061208002366 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050311002241 | 2005-03-11 | BIENNIAL STATEMENT | 2004-12-01 |
021220000173 | 2002-12-20 | APPLICATION OF AUTHORITY | 2002-12-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State