Name: | ISLAND CONCRETE RESURFACING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2006 (19 years ago) |
Date of dissolution: | 02 Aug 2010 |
Entity Number: | 3355950 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 25 CUTTER PL, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
WAYNE LARENDER | Chief Executive Officer | 25 CUTTER PL, W BABYLON, NY, United States, 11704 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100802000263 | 2010-08-02 | CERTIFICATE OF DISSOLUTION | 2010-08-02 |
080529002284 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060502000147 | 2006-05-02 | CERTIFICATE OF INCORPORATION | 2006-05-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State