Name: | ROBERT M. PHILLIPS CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1974 (51 years ago) |
Date of dissolution: | 02 Jun 2016 |
Entity Number: | 355038 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 148 BRADLEY ROAD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 148 BRADLEY RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. PHILLIPS | Chief Executive Officer | 148 BRADLEY RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 BRADLEY ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 2004-11-04 | Address | 148 BRADLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 2004-11-04 | Address | 148 BRADLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1974-10-30 | 1993-10-18 | Address | 148 BRADLEY RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602000067 | 2016-06-02 | CERTIFICATE OF DISSOLUTION | 2016-06-02 |
141008006734 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121017002084 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101007002322 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080923002895 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State