Name: | J. TUCCI CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1984 (40 years ago) |
Date of dissolution: | 29 Jan 2019 |
Entity Number: | 960686 |
ZIP code: | 11361 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42-40 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY TUCCI, SR. | Chief Executive Officer | 42-40 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JERRY TUCCI, SR. | DOS Process Agent | 42-40 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-22 | 2010-03-18 | Address | 42-40 BELL BLVD, BAYSIDE, NY, 11361, 2861, USA (Type of address: Principal Executive Office) |
1984-12-17 | 2002-05-22 | Address | 3 WILLOW LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190129000833 | 2019-01-29 | CERTIFICATE OF DISSOLUTION | 2019-01-29 |
110228002749 | 2011-02-28 | BIENNIAL STATEMENT | 2010-12-01 |
100318002696 | 2010-03-18 | BIENNIAL STATEMENT | 2008-12-01 |
061211002597 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050316002766 | 2005-03-16 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State