Name: | FALCON INDUSTRIAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1970 (55 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 291455 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O SALVATORE M FALCONE, 7 "C" CONNOR LN, DEER PARK, NY, United States, 11729 |
Principal Address: | 7 "C" CONNOR LN, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE M FALCONE | Chief Executive Officer | 7 "C" CONNOR LN, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SALVATORE M FALCONE, 7 "C" CONNOR LN, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-08 | 2000-06-22 | Address | 148 BAYSHORE RD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 1998-06-08 | Address | 148 BAYSHORE RD, N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2000-06-22 | Address | 148 BAYSHORE RD, N. BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1995-05-19 | 2000-06-22 | Address | 148 BAYSHORE RD, N. BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1995-05-19 | Address | 148 BAYSHORE RD, N BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1995-05-19 | Address | 148 BAYSHORE RD, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1973-10-17 | 1995-05-19 | Address | 400 SPANGLE DR., N BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1970-06-09 | 1973-10-17 | Address | 32 BALATON AVE., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245779 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120713002684 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
080711002140 | 2008-07-11 | BIENNIAL STATEMENT | 2008-06-01 |
20080227025 | 2008-02-27 | ASSUMED NAME CORP INITIAL FILING | 2008-02-27 |
060628002323 | 2006-06-28 | BIENNIAL STATEMENT | 2006-06-01 |
040621002639 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
020603002640 | 2002-06-03 | BIENNIAL STATEMENT | 2002-06-01 |
000622002230 | 2000-06-22 | BIENNIAL STATEMENT | 2000-06-01 |
980608002260 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960618002488 | 1996-06-18 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State