ARTISTIC MASON CONTRACTORS, INC.

Name: | ARTISTIC MASON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1976 (49 years ago) |
Date of dissolution: | 14 Jun 2019 |
Entity Number: | 406815 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 WALNUT STREET, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINO DIAMANTI | DOS Process Agent | 30 WALNUT STREET, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
LINO DIAMANTI | Chief Executive Officer | 30 WALNUT STREET, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
1976-08-05 | 1995-06-26 | Address | 117 LONE OAK PATH, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190614000308 | 2019-06-14 | CERTIFICATE OF DISSOLUTION | 2019-06-14 |
20140320021 | 2014-03-20 | ASSUMED NAME LLC INITIAL FILING | 2014-03-20 |
120914002034 | 2012-09-14 | BIENNIAL STATEMENT | 2012-08-01 |
100831002166 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080828003182 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State