Entity Number 1431727
Status Inactive
NameCLAUDIO FAMILY CORP.
CountySuffolk
Date of registration 19 Mar 1990 (35 years ago) 19 Mar 1990
Date of dissolution 13 Jun 2019 13 Jun 2019
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 111 MAIN STREET, GREENPORT, NY, United States, 11944
Address ZIP code 11944
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
WILLIAM F CLAUDIO
Chief Executive Officer
111 MAIN STREET, GREENPORT, NY, United States, 11944
THE CORPORATION
DOS Process Agent
111 MAIN STREET, GREENPORT, NY, United States, 11944
1993-07-28
2014-03-10
Address
111 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-07-28
2014-03-10
Address
111 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1990-03-19
2012-12-14
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-19
1993-07-28
Address
111 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)
190613000071
2019-06-13
CERTIFICATE OF DISSOLUTION
2019-06-13
180302006923
2018-03-02
BIENNIAL STATEMENT
2018-03-01
160310006255
2016-03-10
BIENNIAL STATEMENT
2016-03-01
140310007349
2014-03-10
BIENNIAL STATEMENT
2014-03-01
121214000602
2012-12-14
CERTIFICATE OF AMENDMENT
2012-12-14
120419002491
2012-04-19
BIENNIAL STATEMENT
2012-03-01
100329002611
2010-03-29
BIENNIAL STATEMENT
2010-03-01
080312002784
2008-03-12
BIENNIAL STATEMENT
2008-03-01
060321003231
2006-03-21
BIENNIAL STATEMENT
2006-03-01
040326002648
2004-03-26
BIENNIAL STATEMENT
2004-03-01
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts