BARRY GOGGIN CONSTRUCTION CORP.

Name: | BARRY GOGGIN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1983 (42 years ago) |
Date of dissolution: | 05 Jun 2019 |
Entity Number: | 883911 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2140-9 POND RD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2140-9 POND RD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
BARRY GOGGIN | Chief Executive Officer | 2140-9 POND RD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-05 | 2006-01-24 | Address | 384 DEER ROAD, RONKONKOMA, NY, 11779, 4965, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2006-01-24 | Address | 384 DEER ROAD, RONKONKOMA, NY, 11779, 4965, USA (Type of address: Principal Executive Office) |
2002-02-05 | 2006-01-24 | Address | 384 DEER ROAD, RONKONKOMA, NY, 11779, 4965, USA (Type of address: Service of Process) |
1983-12-29 | 2002-02-05 | Address | 504 GIBBS POND RD, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605000146 | 2019-06-05 | CERTIFICATE OF DISSOLUTION | 2019-06-05 |
120223002117 | 2012-02-23 | BIENNIAL STATEMENT | 2011-12-01 |
091229002520 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071207002392 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060124002835 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State