Name: | CONSTRUCTION SERVICE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1940 (84 years ago) |
Date of dissolution: | 03 Dec 1982 |
Entity Number: | 33959 |
ZIP code: | 08805 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 311, BOUND BROOK, NJ, United States, 08805 |
Name | Role | Address |
---|---|---|
CONSTRUCTION SERVICE COMPANY | DOS Process Agent | PO BOX 311, BOUND BROOK, NJ, United States, 08805 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-03 | 1982-12-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1958-04-28 | 1976-06-03 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1945-04-18 | 1958-04-28 | Address | 70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1943-05-21 | 1945-04-18 | Address | 1063 86TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1940-10-25 | 1943-05-21 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C183952-3 | 1991-12-27 | ASSUMED NAME CORP INITIAL FILING | 1991-12-27 |
A926042-4 | 1982-12-03 | SURRENDER OF AUTHORITY | 1982-12-03 |
A319265-2 | 1976-06-03 | CERTIFICATE OF AMENDMENT | 1976-06-03 |
105488 | 1958-04-28 | CERTIFICATE OF AMENDMENT | 1958-04-28 |
F737-2 | 1945-04-18 | CERTIFICATE OF AMENDMENT | 1945-04-18 |
F705-24 | 1943-05-21 | CERTIFICATE OF AMENDMENT | 1943-05-21 |
F665-29 | 1940-10-25 | APPLICATION OF AUTHORITY | 1940-10-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State