Name: | TRUMID CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1953 (72 years ago) |
Date of dissolution: | 29 Dec 2000 |
Entity Number: | 91751 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRUMID CONSTRUCTION COMPANY, INC., CONNECTICUT | 0564777 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
JOSEPH PASQUINO | Chief Executive Officer | 500 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
1953-06-26 | 1997-06-05 | Address | 20 S. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001229000105 | 2000-12-29 | CERTIFICATE OF DISSOLUTION | 2000-12-29 |
990618002431 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
970605002993 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
B018991-2 | 1983-09-12 | ASSUMED NAME CORP INITIAL FILING | 1983-09-12 |
8515-89 | 1953-06-26 | CERTIFICATE OF INCORPORATION | 1953-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100516137 | 0214700 | 1989-01-27 | CEDAR ST. & N. MAIN ST., E. HAMPTON, NY, 11937 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
100692581 | 0214700 | 1987-05-08 | INTERMEDIATE CARE FACIILITY, WASHINGTON AVE., PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-05-08 |
Abatement Due Date | 1987-05-14 |
Nr Instances | 1 |
Nr Exposed | 19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State