Search icon

FLORIDA GULF CONSTRUCTION COMPANY

Branch

Company Details

Name: FLORIDA GULF CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1982 (43 years ago)
Date of dissolution: 27 May 2010
Branch of: FLORIDA GULF CONSTRUCTION COMPANY, Florida (Company Number F16058)
Entity Number: 760133
ZIP code: 12206
County: Albany
Place of Formation: Florida
Principal Address: NONE, NONE, NONE
Address: P.O. BOX 6187, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
FRANCIS J ZERONDA, JR Chief Executive Officer PO BOX 6187, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
FRANCIS J. ZERONDA, JR. DOS Process Agent P.O. BOX 6187, ALBANY, NY, United States, 12206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-04-12 2010-05-27 Address C/O F. J. ZERONDA, PO BOX 6187, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2007-10-02 2010-04-12 Address PO BOX 6275, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2007-10-02 2008-03-31 Address PO BOX 6187ENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2007-10-02 2010-04-12 Address 749 RIVER ROAD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1993-05-26 2007-10-02 Address 15 LYONS AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100527000810 2010-05-27 SURRENDER OF AUTHORITY 2010-05-27
100412002943 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080331002915 2008-03-31 BIENNIAL STATEMENT 2008-03-01
071002002399 2007-10-02 BIENNIAL STATEMENT 2006-03-01
020227002406 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State