TURCO RENOVATIONS, INC.

Name: | TURCO RENOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1985 (40 years ago) |
Entity Number: | 1029189 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 212 ORANGE AVENUE, SUFFERN, NY, United States, 10901 |
Principal Address: | 212 ORANGE AVE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 ORANGE AVENUE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
DENNIS TURCO | Chief Executive Officer | 12 ROSE HILL ROAD, MONTEBELLO, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-21 | 2005-12-09 | Address | DENNIS TURCO, 212 ORANGE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2013-11-19 | Address | 20 LEXINGTON AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1997-10-21 | Address | 20 LEXINGTON AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1993-10-29 | Address | 20 LEXINGTON AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1992-12-11 | 1993-10-19 | Address | 3 PLYMOUTH PLACE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151228006157 | 2015-12-28 | BIENNIAL STATEMENT | 2015-10-01 |
131119006048 | 2013-11-19 | BIENNIAL STATEMENT | 2013-10-01 |
111214002580 | 2011-12-14 | BIENNIAL STATEMENT | 2011-10-01 |
091203002091 | 2009-12-03 | BIENNIAL STATEMENT | 2009-10-01 |
071030002161 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State