Name: | CONTARINO & KNOX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1974 (51 years ago) |
Date of dissolution: | 30 Dec 2004 |
Entity Number: | 344889 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 113 E MIDLAND POND CT, MORICHES, NY, United States, 11955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 113 E MIDLAND POND CT, MORICHES, NY, United States, 11955 |
Name | Role | Address |
---|---|---|
ANTHONY CONTARINO | Chief Executive Officer | 113 EAST MIDLAND POND COURT, MORICHES, NY, United States, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-31 | 1998-06-10 | Address | 48 ARCHIE PLACE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 2002-06-07 | Address | 16 BAYVIEW AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1995-03-31 | 2002-06-07 | Address | 16 BAYVIEW AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1974-06-04 | 1995-03-31 | Address | 48 GLADSTONE AVE., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081224014 | 2008-12-24 | ASSUMED NAME LLC INITIAL FILING | 2008-12-24 |
041230000106 | 2004-12-30 | CERTIFICATE OF DISSOLUTION | 2004-12-30 |
040629002390 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020607002487 | 2002-06-07 | BIENNIAL STATEMENT | 2002-06-01 |
000530002904 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
980610002262 | 1998-06-10 | BIENNIAL STATEMENT | 1998-06-01 |
960619002104 | 1996-06-19 | BIENNIAL STATEMENT | 1996-06-01 |
950331002150 | 1995-03-31 | BIENNIAL STATEMENT | 1993-06-01 |
A160202-4 | 1974-06-04 | CERTIFICATE OF INCORPORATION | 1974-06-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State