Search icon

JOHN P. CONTRACTING CORP.

Company Details

Name: JOHN P. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1985 (40 years ago)
Date of dissolution: 07 Sep 2010
Entity Number: 994797
ZIP code: 11804
County: Kings
Place of Formation: New York
Principal Address: 105 CLAY STREET, BROOKLYN, NY, United States, 11222
Address: P.O. BOX 281, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEAN CHRYSSOS DOS Process Agent P.O. BOX 281, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
JOHN PARAVALOS Chief Executive Officer 105 CLAY STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1993-01-28 2003-05-06 Address 58-25 256TH ST., LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1993-01-28 2003-05-06 Address 58-25 256TH ST., LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1985-05-06 1993-01-28 Address 105 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100907000524 2010-09-07 CERTIFICATE OF DISSOLUTION 2010-09-07
090429002249 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070516002470 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050630002128 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030506002542 2003-05-06 BIENNIAL STATEMENT 2003-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State