ALFRED J. DI GRAZIA LANDSCAPE CONTRACTOR INC.

Name: | ALFRED J. DI GRAZIA LANDSCAPE CONTRACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1981 (44 years ago) |
Date of dissolution: | 16 Aug 2006 |
Entity Number: | 692194 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2717 AVE Z, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2717 AVE Z, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ALFRED DI GRAZIA | Chief Executive Officer | 2717 AVE. Z, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2003-04-07 | Address | 2717 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1992-11-25 | 2003-04-07 | Address | 2717 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2003-04-07 | Address | 2717 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1981-04-10 | 1997-04-14 | Address | 2717 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060816000128 | 2006-08-16 | CERTIFICATE OF DISSOLUTION | 2006-08-16 |
050617002511 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
030407002935 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010425002607 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990504002503 | 1999-05-04 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State