Search icon

SCHLEGEL CONSTRUCTION OF MIDDLE ISLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHLEGEL CONSTRUCTION OF MIDDLE ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1978 (47 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 491230
ZIP code: 11960
County: Suffolk
Place of Formation: New York
Address: 5 KINGFISHER COVE, PO BOX 669, REMSENBURG, NY, United States, 11960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK SCHLEGEL Chief Executive Officer 5 KINGFISHER COVE, PO BOX 669, REMSENBURG, NY, United States, 11960

DOS Process Agent

Name Role Address
FRANK SCHLEGEL DOS Process Agent 5 KINGFISHER COVE, PO BOX 669, REMSENBURG, NY, United States, 11960

Form 5500 Series

Employer Identification Number (EIN):
112492341
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-18 2021-11-11 Address 5 KINGFISHER COVE, PO BOX 669, REMSENBURG, NY, 11960, 0669, USA (Type of address: Service of Process)
2008-05-15 2010-05-18 Address 5 KINGFISHER COVE, REMSENBURG, NY, 11960, 0669, USA (Type of address: Service of Process)
2008-05-15 2021-11-11 Address 5 KINGFISHER COVE, PO BOX 669, REMSENBURG, NY, 11960, 0669, USA (Type of address: Chief Executive Officer)
2004-09-20 2010-05-18 Address 5 KINGFISHER COVE, REMSENBURG, NY, 11960, 0669, USA (Type of address: Principal Executive Office)
2004-09-20 2008-05-15 Address 5 KINGFISHER COVE, REMSENBURG, NY, 11960, 0669, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211111001470 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200506060146 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180504007243 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160503006024 2016-05-03 BIENNIAL STATEMENT 2016-05-01
20150512066 2015-05-12 ASSUMED NAME LLC INITIAL FILING 2015-05-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State