Name: | GLENDALE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1982 (43 years ago) |
Date of dissolution: | 27 Feb 2020 |
Entity Number: | 793565 |
ZIP code: | 07746 |
County: | Kings |
Place of Formation: | New York |
Address: | 278 BOUNDARY RD, MARLBORO, NJ, United States, 07746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS GUZZINE JR | DOS Process Agent | 278 BOUNDARY RD, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
NICHOLAS GUZZONE JR | Chief Executive Officer | 278 BOUNDARY RD, MARLBORO, NJ, United States, 07746 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2006-09-12 | Address | 2363 ROYCE ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2006-09-12 | Address | 2363 ROYCE ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1982-09-17 | 2006-09-12 | Address | 2363 ROYCE ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200227000681 | 2020-02-27 | CERTIFICATE OF DISSOLUTION | 2020-02-27 |
180924006239 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
160907007098 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140925006230 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
120928002279 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State