Name: | F G H CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1980 (45 years ago) |
Date of dissolution: | 06 Sep 2011 |
Entity Number: | 629587 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 72 PARK ST, SUITE 105, NEW CANAAN, CT, United States, 06840 |
Address: | 176 ELMWOOD RD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. HANAN GOLAND | DOS Process Agent | 176 ELMWOOD RD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
HANAN GOLAN | Chief Executive Officer | 72 PARK ST, SUITE 105, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 1998-04-30 | Address | 176 ELMWOOD RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
1983-03-29 | 1992-12-09 | Address | 1019 PARK ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1980-05-27 | 1983-03-29 | Address | 280 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110906000860 | 2011-09-06 | CERTIFICATE OF DISSOLUTION | 2011-09-06 |
020506002423 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
000516002874 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980430002276 | 1998-04-30 | BIENNIAL STATEMENT | 1998-05-01 |
960522002396 | 1996-05-22 | BIENNIAL STATEMENT | 1996-05-01 |
930927002808 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
921209002286 | 1992-12-09 | BIENNIAL STATEMENT | 1992-05-01 |
A964584-3 | 1983-03-29 | CERTIFICATE OF AMENDMENT | 1983-03-29 |
A671146-3 | 1980-05-27 | CERTIFICATE OF INCORPORATION | 1980-05-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State