Name: | SAW MILL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1983 (42 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 851653 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1014 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CIMIO | Chief Executive Officer | 1014 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1014 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-28 | 1999-06-30 | Address | 560 WARBURTON AVE., PO BOX 297, HASTINGSONHUDSON, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1469970 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
990630002483 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
A994249-3 | 1983-06-28 | CERTIFICATE OF INCORPORATION | 1983-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11887932 | 0215600 | 1983-11-09 | 197-199 BROOK AVE, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260850 A |
Issuance Date | 1984-01-17 |
Abatement Due Date | 1984-01-24 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State