Search icon

8760 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 8760 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2003 (22 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 2883358
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 250 W 26TH STREET 2ND FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVAN AVIDANE Chief Executive Officer 250 W 26TH STREET 2ND FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 W 26TH STREET 2ND FLR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
223862301
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-14 2013-03-26 Address 250 W 26TH STREET / 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-03-14 2013-03-26 Address 250 W 26TH STREET / 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-03-14 2013-03-26 Address 250 W 26TH STREET / 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-08 2007-03-14 Address 250 W 26TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-04-08 2007-03-14 Address 250 W 26TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130610000669 2013-06-10 CERTIFICATE OF MERGER 2013-06-10
130326002360 2013-03-26 BIENNIAL STATEMENT 2013-03-01
111018000090 2011-10-18 CERTIFICATE OF AMENDMENT 2011-10-18
070314002545 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050408002470 2005-04-08 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0212P0046
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-07-20
Description:
EMERGENCY HVAC REPAIR.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
HSFE0212P0044
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
2400.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-07-16
Description:
A/C REPAIR AT EARLE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State