Search icon

TURCO RENOVATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 ORANGE AVENUE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
DENNIS TURCO Chief Executive Officer 12 ROSE HILL ROAD, MONTEBELLO, NY, United States, 10901

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-06
Type:
Referral
Address:
NEW YORK COUNTRY CLUB, 103 BRICK CHURCH ROAD, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State