Name: | GILFORD CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1978 (47 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 498757 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1835 HIGHLAND AVE, NORTH HEMPSTEAD, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILFORD CONSTRUCTION CORP. | DOS Process Agent | 1835 HIGHLAND AVE, NORTH HEMPSTEAD, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160304003 | 2016-03-04 | ASSUMED NAME CORP INITIAL FILING | 2016-03-04 |
DP-797394 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A499249-4 | 1978-07-06 | CERTIFICATE OF INCORPORATION | 1978-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11468121 | 0214700 | 1979-03-01 | OLD COUNTRY ROAD GLEN COVE ROA, Carle Place, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-16 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-01 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-01 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-01 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-01 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260701 A02 |
Issuance Date | 1979-03-07 |
Abatement Due Date | 1979-03-16 |
Nr Instances | 1 |
Date of last update: 11 Feb 2025
Sources: New York Secretary of State