TIM GRAY MASONRY CONSTRUCTION, INC.

Name: | TIM GRAY MASONRY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1976 (49 years ago) |
Date of dissolution: | 03 Jun 2022 |
Entity Number: | 399263 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 412, SOUTHOLD, NY, United States, 11971 |
Principal Address: | 50800 MAIN RD, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 412, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
TIM GRAY | Chief Executive Officer | PO BOX 412, SOUTHOLD, NY, United States, 11971 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2022-11-15 | Address | PO BOX 412, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
2006-05-18 | 2022-11-15 | Address | PO BOX 412, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2006-05-18 | Address | PO BOX 412, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
1995-07-10 | 2006-05-18 | Address | 50800 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office) |
1995-07-10 | 2006-05-18 | Address | PO BOX 412, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115003428 | 2022-06-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-03 |
20170413020 | 2017-04-13 | ASSUMED NAME LLC INITIAL FILING | 2017-04-13 |
060518003017 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
020508002085 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000609002685 | 2000-06-09 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State