Search icon

CONTARINO & KNOX, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 E MIDLAND POND CT, MORICHES, NY, United States, 11955

Chief Executive Officer

Name Role Address
ANTHONY CONTARINO Chief Executive Officer 113 EAST MIDLAND POND COURT, MORICHES, NY, United States, 11955

History

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)

Filings

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