Name: | HICKSVILLE CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1981 (44 years ago) |
Date of dissolution: | 23 Feb 1998 |
Entity Number: | 726620 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATLANTIC & CORNELIA AVE., GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | ATLANTIC & CORNELIA AVENUES, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARMANDA ZEPPIERI | Chief Executive Officer | 1552 OLD CEDAR SWAMP RD., BROOKVILLE, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATLANTIC & CORNELIA AVE., GARDEN CITY PARK, NY, United States, 11040 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980223000105 | 1998-02-23 | CERTIFICATE OF DISSOLUTION | 1998-02-23 |
931012002532 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
930308002099 | 1993-03-08 | BIENNIAL STATEMENT | 1992-10-01 |
A803509-5 | 1981-10-06 | CERTIFICATE OF INCORPORATION | 1981-10-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17540113 | 0214700 | 1986-03-07 | ROSLYN PUMP STATION - SKILLMAN ST., ROSLYN, NY, 11576 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260601 B04 |
Issuance Date | 1986-04-07 |
Abatement Due Date | 1986-04-28 |
Nr Instances | 3 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State