Name: | SPECTRUM CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2013 (12 years ago) |
Date of dissolution: | 14 Apr 2022 |
Entity Number: | 4463406 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1032 BARBARA COURT, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY PETROCELLI | DOS Process Agent | 1032 BARBARA COURT, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
RAY PETROCELLI | Chief Executive Officer | 1032 BARBARA COURT, NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-21 | 2022-10-01 | Address | 1032 BARBARA COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2019-02-21 | 2022-10-01 | Address | 1032 BARBARA COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2019-02-21 | Address | 356 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2016-02-01 | 2019-02-21 | Address | 356 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2016-02-01 | 2019-02-21 | Address | 356 ROOSEVELT WAY, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221001000317 | 2022-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-14 |
190911060151 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
190221060422 | 2019-02-21 | BIENNIAL STATEMENT | 2017-09-01 |
160201006008 | 2016-02-01 | BIENNIAL STATEMENT | 2015-09-01 |
131024000023 | 2013-10-24 | CERTIFICATE OF CORRECTION | 2013-10-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State