Search icon

CEMENTI ISONZO USA, INC.

Company Details

Name: CEMENTI ISONZO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2006 (19 years ago)
Date of dissolution: 17 Dec 2021
Entity Number: 3349369
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 15 WILDWOOD CT, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CEMENTI ISONZO USA, INC. DOS Process Agent 15 WILDWOOD CT, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
FERDINANDO BRUNO Chief Executive Officer 15 WILDWOOD CT, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2020-04-01 2022-05-31 Address 15 WILDWOOD CT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-06-01 2022-05-31 Address 15 WILDWOOD CT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-04-03 2012-06-01 Address 15 WILDWOOD CT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-04-17 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-17 2020-04-01 Address 15 WILDWOOD COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531002684 2021-12-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-17
200401060338 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006827 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007730 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006677 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State