Name: | G.A.F. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1976 (49 years ago) |
Date of dissolution: | 06 Mar 2002 |
Entity Number: | 398319 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 136 PALMER AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 PALMER AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
FRANK D. NORDONE | Chief Executive Officer | PO BOX 278, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 1993-06-30 | Address | 136 PALMER AVENUE, MAMARONECK, NY, 00000, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-06-30 | Address | 136 PALMER AVENUE, MAMARONECK, NY, 00000, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-06-30 | Address | 136 PALMER AVENUE, MAMARONECK, NY, 00000, USA (Type of address: Service of Process) |
1983-07-07 | 1992-10-29 | Address | P.O BOX 278, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
1976-04-28 | 1983-07-07 | Address | 560 WARBURTON AVE., HASTINGSONHUDSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071204049 | 2007-12-04 | ASSUMED NAME CORP INITIAL FILING | 2007-12-04 |
020306000596 | 2002-03-06 | CERTIFICATE OF DISSOLUTION | 2002-03-06 |
960422002698 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
930630002146 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
921029002569 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State