Name: | CANNON CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1984 (41 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 941357 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 845-A, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 23 SEABRO AVE, NORTH AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 845-A, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ELSIE NIEDERAUER | Chief Executive Officer | 23 SEABRO AVE, NORTH AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-05 | 1998-09-04 | Address | PO BOX 845A, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process) |
1993-04-30 | 1998-09-04 | Address | 23 SEABRO AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1998-09-04 | Address | 23 SEABRO AVENUE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1984-09-05 | 1996-09-05 | Address | P.O. BOX 845A, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797769 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
980904002002 | 1998-09-04 | BIENNIAL STATEMENT | 1998-09-01 |
960905002480 | 1996-09-05 | BIENNIAL STATEMENT | 1996-09-01 |
000055002304 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930430003078 | 1993-04-30 | BIENNIAL STATEMENT | 1992-09-01 |
B138879-4 | 1984-09-05 | CERTIFICATE OF INCORPORATION | 1984-09-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112877568 | 0214700 | 1994-12-02 | CHRISTOPHER MORLEY PARK (AIR STRIPPING TRTMT FAC.), NORTH HILLS, NY, 11050 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
113921134 | 0214700 | 1991-06-24 | NORTH SHORE SYNGOGUE, 83 MUTTONTOWN RD., SYOSSET, NY, 11791 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1991-10-24 |
Abatement Due Date | 1991-11-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State