Name: | HOWARD ROSE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1970 (54 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 298939 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOWARD ROSE CONSTRUCTION CORP., FLORIDA | 842745 | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD ROSE CONSTRUCTION CORP. | DOS Process Agent | 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1970-11-27 | 1975-03-18 | Address | 101 WEST 30TH STREET, ROOM 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C308378-2 | 2001-10-24 | ASSUMED NAME LLC INITIAL FILING | 2001-10-24 |
DP-1488486 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
A220844-3 | 1975-03-18 | CERTIFICATE OF AMENDMENT | 1975-03-18 |
872033-4 | 1970-11-27 | CERTIFICATE OF INCORPORATION | 1970-11-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11464500 | 0214700 | 1976-12-07 | 1680 MERRICK ROAD, Merrick, NY, 11566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1976-12-09 |
Abatement Due Date | 1976-12-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260056 A |
Issuance Date | 1976-12-09 |
Abatement Due Date | 1976-12-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260401 I |
Issuance Date | 1976-12-09 |
Abatement Due Date | 1976-12-12 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State