Search icon

COR-LIN CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COR-LIN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1976 (49 years ago)
Date of dissolution: 10 Nov 2015
Entity Number: 406560
ZIP code: 10990
County: Rockland
Place of Formation: New York
Address: 10 PUMPKIN HILL ROAD, WARWICK, NY, United States, 10990
Principal Address: 60 COMMERCE STREET, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J LINGUANTI DOS Process Agent 10 PUMPKIN HILL ROAD, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
JOHN A LINGUANTI, JR Chief Executive Officer 60 COMMERCE STREET, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
132871010
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-10 2010-08-20 Address 10 PUMPKIN HILL ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2006-08-10 2010-08-20 Address 60 COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2006-08-10 2010-08-20 Address 60 COMMERCE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2002-08-02 2006-08-10 Address 60 COMMERCE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2002-08-02 2006-08-10 Address 60 COMMERCE ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151110000740 2015-11-10 CERTIFICATE OF DISSOLUTION 2015-11-10
20140610057 2014-06-10 ASSUMED NAME CORP INITIAL FILING 2014-06-10
120830002021 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100820002979 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080808002168 2008-08-08 BIENNIAL STATEMENT 2008-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-09
Type:
Planned
Address:
DECORATIVE IND. ROUTE 17, SLOATSBURG, NY, 10974
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 356-3857
Add Date:
2006-12-04
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State