Name: | BARBACCIA REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1986 (39 years ago) |
Entity Number: | 1075449 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 47 OLD BROOK ROAD, Dix Hills, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J. BARBACCIA JR. | DOS Process Agent | 47 OLD BROOK ROAD, Dix Hills, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
ANDREW J. BARBACCIA JR. | Chief Executive Officer | 47 OLD BROOK ROAD, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 47 OLD BROOK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1986-04-21 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-04-21 | 2025-01-10 | Address | 285 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110003008 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
221207001372 | 2022-12-07 | BIENNIAL STATEMENT | 2022-04-01 |
B348670-4 | 1986-04-21 | CERTIFICATE OF INCORPORATION | 1986-04-21 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State