Search icon

NYCON Construction Group Inc

Branch

Company Details

Name: NYCON Construction Group Inc
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 21 Oct 2010 (15 years ago)
Date of Dissolution: 28 Jun 2021 (4 years ago)
Date of Status Change: 28 Jun 2021 (4 years ago)
Branch of: NYCON Construction Group Inc, NEW YORK (Company Number 1674766)
Identification Number: 000555393
Place of Formation: NEW YORK
Purpose: GENERAL CONTRACTOR COMMERCIAL INTERIOR OFFICE FITOUTS
Principal Address: Google Maps Logo 20 OXFORD AVENUE, YONKERS, NY, 10710, USA
Mailing Address: Google Maps Logo 1767 CENTRAL PARK AVENUE SUITE 209, YONKERS, NY, 10710, USA

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
JOSEPH ANNUNZIATA PRESIDENT 20 OXFORD AVENUE YONKERS, NY 10710 USA

OTHER OFFICER

Name Role Address
JOSEPH ANNUNZIATA OTHER OFFICER 20 OXFORD AVENUE, OXFORD AVE YONKERS, NY 10710 USA

Filings

Number Name File Date
202198753250 Application for Certificate of Withdrawal 2021-06-28
202198495060 Annual Report 2021-06-21
202196874920 Revocation Notice For Failure to File An Annual Report 2021-05-19
201930431230 Annual Report 2019-12-19
201983777150 Annual Report 2019-01-04

Date of last update: 10 May 2025

Sources: Rhode Island Department of State