Search icon

FILLCON CONSTRUCTION CORP.

Company Details

Name: FILLCON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1977 (48 years ago)
Date of dissolution: 16 Feb 2005
Entity Number: 421572
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: PO BO 342, PORT WASHINGTON, NY, United States, 11050
Principal Address: PO BOX 342, 328 WILLIS AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BO 342, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
EDWARD U CONVEY Chief Executive Officer PO BOX 342, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1999-01-25 2001-01-29 Address 328 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1999-01-25 2001-01-29 Address 328 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1999-01-25 2001-01-29 Address 328 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-04-03 1999-01-25 Address 4 SUNSET LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-04-03 1999-01-25 Address 328 WILLIS AVE, MINEOLA, NY, 11501, 1513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110325021 2011-03-25 ASSUMED NAME LLC INITIAL FILING 2011-03-25
050216000153 2005-02-16 CERTIFICATE OF DISSOLUTION 2005-02-16
010129002633 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990125002192 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970312002008 1997-03-12 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-12-07
Type:
Referral
Address:
QUEENS COLLEGE, QUEENS, NY, 11365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-02
Type:
Planned
Address:
GABRESKIE AIRPORT, HANGAR B 106 NY AIR NATL, WESTHAMPTON BEACH, NY, 11978
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-03-31
Type:
Planned
Address:
1225 NEWBRIDGE RD., NORTH BELLMORE, NY, 11710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-09
Type:
Planned
Address:
4925 MERRICK ROAD, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-12-21
Type:
Planned
Address:
1080 SUNRISE HIGHWAY, AMITYVILLE, NY, 11930
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State