Name: | NYCON Construction Group Inc |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Oct 2010 (14 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 |
Principal Address: | 20 OXFORD AVENUE, YONKERS, NY, 10710, USA |
Mailing Address: | 1767 CENTRAL PARK AVENUE SUITE 209, YONKERS, NY, 10710, USA |
Purpose: | GENERAL CONTRACTOR COMMERCIAL INTERIOR OFFICE FITOUTS |
NAICS: | 236210 - Industrial Building Construction |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH ANNUNZIATA | PRESIDENT | 20 OXFORD AVENUE YONKERS, NY 10710 USA |
Name | Role | Address |
---|---|---|
JOSEPH ANNUNZIATA | OTHER OFFICER | 20 OXFORD AVENUE, OXFORD AVE YONKERS, NY 10710 USA |
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 |
201755083430 | Annual Report | 2017-12-15 |
201629084190 | Annual Report | 2016-12-23 |
201602414350 | Annual Report | 2016-07-20 |
201601537140 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201563410660 | Statement of Change of Registered/Resident Agent | 2015-06-16 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State