NORBERTO & SONS, INC.

Name: | NORBERTO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1974 (51 years ago) |
Date of dissolution: | 31 Aug 2005 |
Entity Number: | 337394 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2864 ROUTE 112, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2864 ROUTE 112, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
FRANK NORBERTO | Chief Executive Officer | 254 ROE AVENUE, EAST PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-01 | 1998-03-04 | Address | 254 ROE AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1994-03-01 | 1998-03-04 | Address | 254 ROE AVENUE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1974-02-22 | 1994-03-01 | Address | 60 CIRCLE DR., NO PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050831000267 | 2005-08-31 | CERTIFICATE OF DISSOLUTION | 2005-08-31 |
040609002046 | 2004-06-09 | BIENNIAL STATEMENT | 2004-02-01 |
C348206-1 | 2004-06-01 | ASSUMED NAME CORP INITIAL FILING | 2004-06-01 |
020318002679 | 2002-03-18 | BIENNIAL STATEMENT | 2002-02-01 |
000228002109 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State