Name: | CIRMI & SON IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1978 (46 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 525415 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 848 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE CIRMI | Chief Executive Officer | 848 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
SALVATORE CIRMI | DOS Process Agent | 848 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1978-12-06 | 1993-04-20 | Address | 848 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160506017 | 2016-05-06 | ASSUMED NAME LLC DISCONTINUANCE | 2016-05-06 |
20160329028 | 2016-03-29 | ASSUMED NAME LLC INITIAL FILING | 2016-03-29 |
DP-1422666 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
981216002441 | 1998-12-16 | BIENNIAL STATEMENT | 1998-12-01 |
961219002519 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
930420003136 | 1993-04-20 | BIENNIAL STATEMENT | 1992-12-01 |
A535392-4 | 1978-12-06 | CERTIFICATE OF INCORPORATION | 1978-12-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State