Name: | CARMINE LABRIOLA CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1986 (39 years ago) |
Entity Number: | 1097376 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 Johnson road, Scarsdale, NY, United States, 10583 |
Principal Address: | 200 JOHNSON ROAD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE LABRIOLA CONTRACTING CORPORATION | DOS Process Agent | 200 Johnson road, Scarsdale, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
LAWRENCE LABRIOLA, PRESIDENT | Chief Executive Officer | 200 JOHNSON ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 200 JOHNSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-10-12 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2023-06-30 | Address | 200 JOHNSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2024-12-02 | Address | 200 JOHNSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003000 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230630003186 | 2023-06-30 | BIENNIAL STATEMENT | 2022-12-01 |
181205006176 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161207006384 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141202006960 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State