Search icon

CORONADO CONSTRUCTION CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
RITA BECKMAN Chief Executive Officer 21 BLUE GRASS LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
RITA BECKMAN DOS Process Agent 21 BLUE GRASS LANE, COMMACK, NY, United States, 11725

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17720574 0214700 1986-06-16 1500 OLD NORTHERN BLVD., ROSLYN, NY, 11756
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1986-06-19
Case Closed 1986-06-20

Related Activity

Type Accident
Activity Nr 360524771
2280055 0214700 1986-01-11 WALT WHITMAN MALL - CLAPPER'S STORE, HUNTINGTON, NY, 11743
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