TWI CONSTRUCTION CORP.

Name: | TWI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 20 Mar 2018 |
Entity Number: | 3188302 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2800 BRUCKNER BLVD, SUITE 301, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CIOFFI | Chief Executive Officer | 83 DIMOND AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
TWI CONSTRUCTION CORP. | DOS Process Agent | 2800 BRUCKNER BLVD, SUITE 301, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-09 | 2013-12-17 | Address | 857 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
2012-07-09 | 2013-12-17 | Address | 857 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2005-04-07 | 2012-07-09 | Address | 977B ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180320000040 | 2018-03-20 | CERTIFICATE OF DISSOLUTION | 2018-03-20 |
131217006373 | 2013-12-17 | BIENNIAL STATEMENT | 2013-04-01 |
120709002580 | 2012-07-09 | BIENNIAL STATEMENT | 2011-04-01 |
110228000768 | 2011-02-28 | CERTIFICATE OF AMENDMENT | 2011-02-28 |
050407000836 | 2005-04-07 | CERTIFICATE OF INCORPORATION | 2005-04-07 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State