Name: | SOUTH SHORE BUILDERS SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1952 (73 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 83841 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | POB 309, ISLIP, NY, United States, 11751 |
Principal Address: | 130 MAIN ST, POB 309, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 309, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
MR. ROBERT MORGAN | Chief Executive Officer | 130 MAIN ST, POB 309, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
1952-04-15 | 1992-12-29 | Address | MONTAUK HIGHWAY, ISLIP, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1294046 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
000049009061 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921229002554 | 1992-12-29 | BIENNIAL STATEMENT | 1992-04-01 |
A939125-2 | 1983-01-10 | ASSUMED NAME CORP INITIAL FILING | 1983-01-10 |
8216-65 | 1952-04-15 | CERTIFICATE OF INCORPORATION | 1952-04-15 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State