Name: | WILLIAM MANFREDI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1971 (54 years ago) |
Date of dissolution: | 03 Jul 2015 |
Entity Number: | 304853 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 3383, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 1427 ROUTE 44 STE F, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 3383, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
JOSEPH MANFREDI SR | Chief Executive Officer | 40 IRELAND DR, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2007-03-23 | Address | 425-9 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2005-04-05 | Address | 425-9 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2005-04-05 | Address | 425-9 MANCHESTER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2001-04-16 | Address | 341 MANCHESTER RD., SUITE 9, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2001-04-16 | Address | 341 MANCHESTER ROAD, SUITE 9, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150703000522 | 2015-07-03 | CERTIFICATE OF DISSOLUTION | 2015-07-03 |
110404002008 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090305002545 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070323002784 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050405002803 | 2005-04-05 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State