Name: | ADVANCED BUILDERS & LAND DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2005 (20 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 3263815 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 PRINCETON DR, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH V TRIMARCO | Chief Executive Officer | 9 PRINCETON DR, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ADVANCED BUILDERS & LAND DEVELOPMENT INC. | DOS Process Agent | 9 PRINCETON DR, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JOSEPH TRIMARCO | Agent | 13 BEVERLY COURT, MORICHES, NY, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-29 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-29 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-12 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-03 | 2024-05-17 | Address | 9 PRINCETON DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517000773 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
191003061456 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003007499 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006186 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
150323006331 | 2015-03-23 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State