A & C COMBUSTION SERVICE CORP.

Name: | A & C COMBUSTION SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1982 (43 years ago) |
Date of dissolution: | 24 Jun 2010 |
Entity Number: | 761846 |
ZIP code: | 11222 |
County: | Queens |
Place of Formation: | New York |
Address: | 111 CLAY ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK CALISTO | Chief Executive Officer | 111 CLAY ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 CLAY ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1996-05-02 | Address | 111 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1982-04-05 | 1992-11-04 | Address | %JOHN C. SCHNAUFER, 29-27 41ST AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100624000825 | 2010-06-24 | CERTIFICATE OF DISSOLUTION | 2010-06-24 |
080414002883 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
040527002813 | 2004-05-27 | BIENNIAL STATEMENT | 2004-04-01 |
020612002335 | 2002-06-12 | BIENNIAL STATEMENT | 2002-04-01 |
000518002367 | 2000-05-18 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State