Name: | ROADWAY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1984 (41 years ago) |
Date of dissolution: | 26 May 2016 |
Entity Number: | 905507 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 570 GARDNER AVENUE, BROOKLYN, NY, United States, 11222 |
Principal Address: | 118 EAST 60TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 GARDNER AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
DORI L EVANS | Chief Executive Officer | 570 GARDNER AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-13 | 2010-05-10 | Address | 570 GARDNER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1994-01-13 | 2010-05-10 | Address | 118 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1984-03-29 | 1993-01-29 | Address | 126 LAUREL RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160526000399 | 2016-05-26 | CERTIFICATE OF DISSOLUTION | 2016-05-26 |
100510002471 | 2010-05-10 | BIENNIAL STATEMENT | 2010-03-01 |
060404002729 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
040304002832 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020226002020 | 2002-02-26 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State