Name: | ALONZO BUILDING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1976 (49 years ago) |
Date of dissolution: | 18 May 2020 |
Entity Number: | 415420 |
ZIP code: | 12548 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 451, 1914 RT 44/55, MODENA, NY, United States, 12548 |
Principal Address: | 1914 RT 44/55, MODENA, NY, United States, 12548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALONZO BUILDING SUPPLIES, INC. | DOS Process Agent | PO BOX 451, 1914 RT 44/55, MODENA, NY, United States, 12548 |
Name | Role | Address |
---|---|---|
JOSEPH ALONZO | Chief Executive Officer | PO BOX 451, 1914 RT 44/55, MODENA, NY, United States, 12548 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-26 | 2014-11-12 | Address | PO BOX 451, 1914 RT 44/55, MODENA, NY, 12548, USA (Type of address: Service of Process) |
2004-12-14 | 2012-11-26 | Address | PO BOX 451, 1914 RT 44/55, MODENA, NY, 12548, USA (Type of address: Service of Process) |
1995-06-19 | 2004-12-14 | Address | BOX 184, ROUTE 32, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 2004-12-14 | Address | BOX 184, ROUTE 32, MODENA, NY, 12548, USA (Type of address: Principal Executive Office) |
1995-06-19 | 2004-12-14 | Address | BOX 184, ROUTE 32, MODENA, NY, 12548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518000229 | 2020-05-18 | CERTIFICATE OF DISSOLUTION | 2020-05-18 |
161128006144 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
141112006728 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121126006164 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101122002889 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State