Name: | ROSSINI CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1970 (55 years ago) |
Date of dissolution: | 27 Jan 2022 |
Entity Number: | 294534 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 113 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ROSSINI | Chief Executive Officer | 941 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-14 | 2011-08-12 | Name | JR 933 CORP. |
1993-09-03 | 2022-01-28 | Address | 941 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2022-01-28 | Address | 113 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1993-04-16 | 1993-09-03 | Address | 113 EDISON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2005-07-14 | Name | ROSSINI CONTRACTING CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220128002792 | 2022-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-27 |
150430000439 | 2015-04-30 | ANNULMENT OF DISSOLUTION | 2015-04-30 |
DP-2105801 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110812000662 | 2011-08-12 | CERTIFICATE OF AMENDMENT | 2011-08-12 |
100817002166 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State