Search icon

BORSARI CONSTRUCTION CORP.

Company Details

Name: BORSARI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1952 (73 years ago)
Date of dissolution: 13 Feb 1995
Entity Number: 84264
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 18 BERKLEY DRIVE, RYEBROOK, NY, United States, 10573
Principal Address: 3 ORCHARD DRIVE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LOUIS G IMPERATO Agent ALBANY POST RD, MONTROSE, NY, 10548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 BERKLEY DRIVE, RYEBROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1993-04-22 1994-09-01 Address %DARBY CONSTRUCTION CORP., 3 ORCHARD DRIVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1980-11-13 1993-04-22 Address ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
1952-06-11 1980-11-13 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950213000339 1995-02-13 CERTIFICATE OF DISSOLUTION 1995-02-13
940901000119 1994-09-01 CERTIFICATE OF AMENDMENT 1994-09-01
930422002087 1993-04-22 BIENNIAL STATEMENT 1992-06-01
B060399-2 1984-01-19 ASSUMED NAME CORP INITIAL FILING 1984-01-19
A714139-2 1980-11-13 CERTIFICATE OF AMENDMENT 1980-11-13
8255-13 1952-06-11 CERTIFICATE OF INCORPORATION 1952-06-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State