Name: | CORONADO CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1974 (51 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 336092 |
ZIP code: | 11725 |
County: | Queens |
Place of Formation: | New York |
Address: | 21 BLUE GRASS LANE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA BECKMAN | Chief Executive Officer | 21 BLUE GRASS LANE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
RITA BECKMAN | DOS Process Agent | 21 BLUE GRASS LANE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1974-02-04 | 1995-06-13 | Address | 205 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C347967-2 | 2004-05-26 | ASSUMED NAME LLC INITIAL FILING | 2004-05-26 |
DP-1423692 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950613002455 | 1995-06-13 | BIENNIAL STATEMENT | 1994-02-01 |
B012032-2 | 1983-08-17 | ANNULMENT OF DISSOLUTION | 1983-08-17 |
DP-2350 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
A133053-4 | 1974-02-04 | CERTIFICATE OF INCORPORATION | 1974-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17720574 | 0214700 | 1986-06-16 | 1500 OLD NORTHERN BLVD., ROSLYN, NY, 11756 | |||||||||||||||||
|
Type | Accident |
Activity Nr | 360524771 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-01-16 |
Case Closed | 1986-01-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State