Search icon

CLAUDIO FAMILY CORP.

Print

Details

Entity Number 1431727

Status Inactive

NameCLAUDIO FAMILY CORP.

CountySuffolk

Date of registration 19 Mar 1990 (35 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

WILLIAM F CLAUDIO

Chief Executive Officer

111 MAIN STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

111 MAIN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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