Search icon

A. TOMASSI CONTRACTING CORP.

Company Details

Name: A. TOMASSI CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1981 (43 years ago)
Date of dissolution: 21 Oct 2019
Entity Number: 738471
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: ANGELO TOMASSI, 6 CAREY PL, PORT WASHINGTON, NY, United States, 11050
Principal Address: 6 CAREY PL, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANGELO TOMASSI, 6 CAREY PL, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ANGELO T TOMASSI Chief Executive Officer A TOMASSI CONTRACTING CORP, 6 CAREY PLACE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1993-01-12 2006-01-17 Address 65 KNOLLWOOD ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-01-12 2006-01-17 Address 6 CAREY PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1981-12-03 1993-01-12 Address 9 VALLEY RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191021000525 2019-10-21 CERTIFICATE OF DISSOLUTION 2019-10-21
060117003006 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031219002318 2003-12-19 BIENNIAL STATEMENT 2003-12-01
020102002176 2002-01-02 BIENNIAL STATEMENT 2001-12-01
000127002395 2000-01-27 BIENNIAL STATEMENT 1999-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 944-7374
Add Date:
2003-12-05
Operation Classification:
MOVING CONSTRUCTION EQUIPMENT
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State