Name: | SYNCRO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1978 (47 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 487269 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYNCRO CONSTRUCTION CORP. | DOS Process Agent | 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150827047 | 2015-08-27 | ASSUMED NAME CORP INITIAL FILING | 2015-08-27 |
DP-1452362 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
A484317-4 | 1978-05-05 | CERTIFICATE OF INCORPORATION | 1978-05-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11481801 | 0214700 | 1981-04-22 | S E C NORTHERN BLVD & GLEN COV, Greenvale, NY, 11548 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1981-06-04 |
Abatement Due Date | 1981-04-23 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State