C. & A. MASONRY CONTRACTORS, INC.

Name: | C. & A. MASONRY CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1981 (44 years ago) |
Date of dissolution: | 19 Jul 2023 |
Entity Number: | 678170 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 CLEVELAND PLACE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CLEVELAND PLACE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
ROCCO CANGERO | Chief Executive Officer | 4 CLEVELAND PLACE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-23 | 2023-12-14 | Address | 4 CLEVELAND PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1981-02-09 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-02-09 | 2023-12-14 | Address | 4 CLEVELAND PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214000535 | 2023-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-19 |
110217002268 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090213002757 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070605002107 | 2007-06-05 | BIENNIAL STATEMENT | 2007-02-01 |
050401002254 | 2005-04-01 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State