Name: | FRANK ROBUSTELLO & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1955 (70 years ago) |
Entity Number: | 102480 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 134 Hamilton Road, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ROBUSTELLO | Chief Executive Officer | 134 HAMILTON ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
FRANK ROBUSTELLO & SON,INC | DOS Process Agent | 134 Hamilton Road, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 134 HAMILTON ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 80 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2013-03-08 | 2025-01-31 | Address | 80 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2025-01-31 | Address | 80 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000934 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
130308002065 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110308002736 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090204002833 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070212002664 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State