Name: | THE ANTHONY CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1970 (55 years ago) |
Date of dissolution: | 16 Jun 2008 |
Entity Number: | 294936 |
ZIP code: | 11105 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19-42 FORTY-SECOND STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-42 FORTY-SECOND STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
ANTHONY ANTONUCCI | Chief Executive Officer | 19-42 FORTY-SECOND STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
1970-08-27 | 1995-03-15 | Address | 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080616000569 | 2008-06-16 | CERTIFICATE OF DISSOLUTION | 2008-06-16 |
040907002120 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020807002709 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
C301813-2 | 2001-04-30 | ASSUMED NAME CORP INITIAL FILING | 2001-04-30 |
000817002012 | 2000-08-17 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State