Name: | SORDONI CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1984 (40 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 957800 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 400 INTERPACE PARKWAY, BUILDING C, PARSIPPANY, NJ, United States, 07054 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
STUART E. GRAHAM | Chief Executive Officer | 400 INTERPACE PARKWAY, BUILDING C, PARSIPPANY, NJ, United States, 07054 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304406 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940407002259 | 1994-04-07 | BIENNIAL STATEMENT | 1993-11-01 |
B162132-4 | 1984-11-16 | APPLICATION OF AUTHORITY | 1984-11-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2045706 | 0213100 | 1985-03-06 | 637 OLD WHITE PLAINS RD, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260153 J |
Issuance Date | 1985-03-11 |
Abatement Due Date | 1985-03-14 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State