Search icon

E G CONTRACTING CORP.

Company Details

Name: E G CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2005 (19 years ago)
Date of dissolution: 12 Jan 2018
Entity Number: 3274556
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD, STE 514 WEST, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 1132 PARK LN N, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN P SPINELLI, CPA DOS Process Agent 100 MERRICK RD, STE 514 WEST, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
EDDIE GRACI Chief Executive Officer 1132 PARK LN N, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2012-03-02 2014-01-27 Address 100 MERRICK RD, STE 514 WEST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-03-02 2014-01-27 Address JOHN P SPINELLI, CPA., 100 MERRICK RD, STE 514 WEST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2007-11-14 2012-03-02 Address 100 MERRICK ROAD, SUITE 201E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2007-11-14 2012-03-02 Address JOHN P SPINELLI, CPA., 100 MERRICK ROAD, STE 201E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2005-10-28 2012-03-02 Address 100 MERRICK ROAD STE. 201 EAST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180112000557 2018-01-12 CERTIFICATE OF DISSOLUTION 2018-01-12
140127002360 2014-01-27 BIENNIAL STATEMENT 2013-10-01
120302002497 2012-03-02 BIENNIAL STATEMENT 2011-10-01
071114002679 2007-11-14 BIENNIAL STATEMENT 2007-10-01
051028000546 2005-10-28 CERTIFICATE OF INCORPORATION 2005-10-28

Date of last update: 11 Mar 2025

Sources: New York Secretary of State