Name: | SPINIELLO CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1929 (96 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 7710 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 35 AIRPORT ROAD, MORRISTOWN, NJ, United States, 07962 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
V. JAMES SPINIELLO | Chief Executive Officer | 35 AIRPORT ROAD, MORRISTOWN, NJ, United States, 07962 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-18 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-05-18 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-07-18 | 1987-05-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-07-18 | 1987-05-18 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1959-11-27 | 1973-07-18 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1581026 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
990924001007 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
970904002138 | 1997-09-04 | BIENNIAL STATEMENT | 1997-08-01 |
930927003624 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930510002941 | 1993-05-10 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State