Search icon

CLO CONSTRUCTION, INC.

Company Details

Name: CLO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1983 (41 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 875096
ZIP code: 11572
County: Suffolk
Place of Formation: New York
Address: 495 WOOD STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 WOOD STREET, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
CATHERINE L. OWEN Chief Executive Officer 84 JUSTICE STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1992-11-09 1993-12-17 Address 495 WOOD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-11-09 1993-12-17 Address 495 WOOD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1983-10-19 1992-11-09 Address 84 JUSTICE ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1318430 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931217002700 1993-12-17 BIENNIAL STATEMENT 1993-10-01
921109002560 1992-11-09 BIENNIAL STATEMENT 1992-10-01
B031148-15 1983-10-19 CERTIFICATE OF INCORPORATION 1983-10-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State