Search icon

PASQUA CONCRETE CONSTRUCTION CORP.

Company Details

Name: PASQUA CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1977 (48 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 433759
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 256-16 EAST WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256-16 EAST WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ANTOINETTE MARINI Chief Executive Officer 256-16 EAST WILLISTON AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1977-05-09 1995-05-15 Address 149 46 CHERRY AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100316045 2010-03-16 ASSUMED NAME LLC INITIAL FILING 2010-03-16
DP-1664903 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970514002978 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950515002085 1995-05-15 BIENNIAL STATEMENT 1993-05-01
A398785-4 1977-05-09 CERTIFICATE OF INCORPORATION 1977-05-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State