A-1 SEWER & WATERMAIN CONTRACTORS CORP.

Name: | A-1 SEWER & WATERMAIN CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 2006 (19 years ago) |
Date of dissolution: | 31 Mar 2021 |
Entity Number: | 3453450 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 758 EAST 98TH STREET, BROOKLYN, NY, United States, 11236 |
Principal Address: | 711 MAGUIRE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 758 EAST 98TH STREET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
JOSEPH PASSALACAVA | Chief Executive Officer | 711 MAGUIRE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-21 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-26 | 2022-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331000607 | 2021-03-31 | CERTIFICATE OF DISSOLUTION | 2021-03-31 |
161214006328 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141210006703 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121220002179 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
110105002674 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State