ROSSINI EXCAVATING CORP.
Headquarter
Name: | ROSSINI EXCAVATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1983 (42 years ago) |
Date of dissolution: | 10 Mar 2022 |
Entity Number: | 826179 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 113 EDISON AVE, MT VERNON, NY, United States, 10550 |
Principal Address: | 113 EDISON AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ROSSINI | DOS Process Agent | 113 EDISON AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
JOSEPH ROSSINI | Chief Executive Officer | 113 EDISON AVE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-10 | 2022-03-10 | Address | 113 EDISON AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1997-04-04 | 2022-03-10 | Address | 113 EDISON AVE, MOUNT VERNON, NY, 10550, 5005, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2017-03-10 | Address | 113 EDISON AVE, MOUNT VERNON, NY, 10550, 5005, USA (Type of address: Service of Process) |
1984-02-27 | 1993-02-02 | Name | ROSINI EXCAVATING CORP. |
1983-03-07 | 1984-02-27 | Name | ROSINI EXCAVATION CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220310002126 | 2022-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-10 |
170310006265 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
130722006344 | 2013-07-22 | BIENNIAL STATEMENT | 2013-03-01 |
110404002414 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090223002696 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State