Search icon

EDWARD B. FITZPATRICK, JR. CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD B. FITZPATRICK, JR. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1975 (50 years ago)
Date of dissolution: 01 Mar 1997
Entity Number: 370309
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: % LASMO AMERICA LIMITED, 1221 MCKINNEY __SUITE 600, HOUSTON, TX, United States, 77010
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
E.B. FITZPATRICK Chief Executive Officer 220 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
843966
State:
FLORIDA

History

Start date End date Type Value
1993-06-30 1993-08-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-08-15 1983-08-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1983-08-15 1983-08-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1980-02-04 1983-08-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1980-02-04 1980-02-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20140521085 2014-05-21 ASSUMED NAME LLC DISCONTINUANCE 2014-05-21
20111219036 2011-12-19 ASSUMED NAME LLC INITIAL FILING 2011-12-19
970225000582 1997-02-25 CERTIFICATE OF MERGER 1997-03-01
930806002198 1993-08-06 BIENNIAL STATEMENT 1993-05-01
930630000019 1993-06-30 CERTIFICATE OF CHANGE 1993-06-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State