ROBERT JOHN BONIELLO BUILDERS, INC.

Name: | ROBERT JOHN BONIELLO BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1986 (39 years ago) |
Entity Number: | 1060368 |
ZIP code: | 10560 |
County: | Westchester |
Place of Formation: | New York |
Address: | 245 HUNT LN, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J BONIELLO | Chief Executive Officer | 245 HUNT LN, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
ROBERT J BONIELLO | DOS Process Agent | 245 HUNT LN, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 245 HUNT LN, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2006-11-09 | 2024-12-06 | Address | 245 HUNT LN, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
1998-11-24 | 2006-11-09 | Address | 245 HUTN LN, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
1998-11-24 | 2024-12-06 | Address | 245 HUNT LN, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
1996-12-24 | 1998-11-24 | Address | 8 SHOSHONE DR, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002756 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
201103062060 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181128006000 | 2018-11-28 | BIENNIAL STATEMENT | 2018-11-01 |
161115006496 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141119006002 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State