TELENTOS CONSTRUCTION CORP.

Name: | TELENTOS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1986 (39 years ago) |
Entity Number: | 1124212 |
ZIP code: | 10305 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 SANDS ST, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 56 SANDS ST, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 SANDS ST, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
TOMMY DEMONERIS | Chief Executive Officer | 7623 COLONIAL RD, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-13 | 2012-06-01 | Address | 73 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2008-10-28 | 2012-06-01 | Address | 56 SANDS ST, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2004-12-20 | 2008-10-28 | Address | 210 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2004-12-20 | 2008-10-28 | Address | 210 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2002-10-22 | 2011-04-13 | Address | 7623 COLONIAL RD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120601003064 | 2012-06-01 | AMENDMENT TO BIENNIAL STATEMENT | 2010-11-01 |
110413002765 | 2011-04-13 | AMENDMENT TO BIENNIAL STATEMENT | 2010-11-01 |
101214002799 | 2010-12-14 | BIENNIAL STATEMENT | 2010-11-01 |
081028002647 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061026003179 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State