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
Name | Role | Address |
---|---|---|
LOUIS G IMPERATO | Agent | ALBANY POST RD, MONTROSE, NY, 10548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 BERKLEY DRIVE, RYEBROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
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) |
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