Name: | CONESCO INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: | Recorded |
Date of registration: | 10 Mar 1976 (49 years ago) |
Date of dissolution: | 10 Mar 1976 |
Entity Number: | 393859 |
County: | Blank |
Place of Formation: | New Jersey |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131000033 | 2021-06-21 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2021-06-21 |
20180228068 | 2018-02-28 | ASSUMED NAME CORP INITIAL FILING | 2018-02-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-05-03 | No data | MORGAN AVENUE, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | Correct, CAR was written in error, it should of been issued to Con-Edison. Protest was accepted, no further action is required. |
2016-04-04 | No data | MORGAN AVENUE, FROM STREET ASTOR AVENUE TO STREET PELHAM PARKWAY | No data | Street Construction Inspections: Pick-Up | Department of Transportation | - Hardware not to Grade, GAS BOX MOUNDED 1 INCH RESET TO GRADE |
2014-06-27 | No data | CHRISTOPHER AVENUE, FROM STREET GLENMORE AVENUE | No data | Street Construction Inspections: Pick-Up | Department of Transportation | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8802056 | Other Contract Actions | 1988-06-30 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CONESCO INDUSTRIES, LTD. |
Role | Plaintiff |
Name | DIAMOND, ARNOLD M., ET ANO |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State