Name: | ROBERT CREMONESE-CONTRACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1984 (40 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 961092 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 484 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CREMONESE | Chief Executive Officer | 99 BILTMORE AVE., RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1998-12-09 | Address | 9 GLENBROOKE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1984-12-18 | 1993-01-07 | Address | 484 WHITE PLAINS RD., EASTCHESTER, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247223 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110201002812 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
081119002849 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061122002466 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050112002427 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State