Search icon

COFIRE PAVING CORPORATION

Company Details

Name: COFIRE PAVING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1946 (79 years ago)
Date of dissolution: 21 Mar 2011
Entity Number: 59579
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: P.O. BOX 604384, BAYSIDE, NY, United States, 11360
Principal Address: 120-30 28TH AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 604384, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
ROSS J. HOLLAND Chief Executive Officer 120-30 28TH AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2007-05-11 2007-06-07 Address P.O. BOX 604384, BAYSIDE, NY, 11360, 4384, USA (Type of address: Service of Process)
2006-08-03 2007-05-11 Address 120-30 28TH AVENUE, FLUSHING, NY, 11354, 1049, USA (Type of address: Service of Process)
2002-08-01 2006-08-03 Address 120-30 28TH AVE, FLUSHING, NY, 11354, 1049, USA (Type of address: Principal Executive Office)
2000-08-10 2006-08-03 Address 120-30 28TH AVE, FLUSHING, NY, 11354, 1049, USA (Type of address: Service of Process)
2000-08-10 2002-08-01 Address 120-30 28TH AVE, FLUSHING, NY, 11354, 1049, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110321000537 2011-03-21 CERTIFICATE OF DISSOLUTION 2011-03-21
080818002602 2008-08-18 BIENNIAL STATEMENT 2008-08-01
070607000427 2007-06-07 CERTIFICATE OF CHANGE 2007-06-07
070511000504 2007-05-11 CERTIFICATE OF CHANGE 2007-05-11
060803002619 2006-08-03 BIENNIAL STATEMENT 2006-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State