R. TOVIN PAINTING & DECORATING, INC.
Headquarter
Name: | R. TOVIN PAINTING & DECORATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1986 (39 years ago) |
Entity Number: | 1130058 |
ZIP code: | 11797 |
County: | Queens |
Place of Formation: | New York |
Address: | 46 CANTERBURY RD, WOODBURY, NY, United States, 11797 |
Principal Address: | 82-54 264TH STREET, FLORAL PARK, NY, United States, 11004 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTINIANO ALARCON | Chief Executive Officer | 82-54 264TH STREET, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
SAUL ZISKROIT | DOS Process Agent | 46 CANTERBURY RD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2006-10-24 | Address | 8360 ARROWHEAD DR, LAKE WORTH, FL, 33467, 1177, USA (Type of address: Principal Executive Office) |
2001-01-19 | 2006-10-24 | Address | 8360 ARROWHEAD DR, LAKE WORTH, FL, 33467, 1172, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 2001-01-19 | Address | 123 PARK BLVD, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office) |
1997-01-07 | 2001-01-19 | Address | 123 PARK BLVD, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
1997-01-07 | 2001-01-19 | Address | 123 PARK BLVD, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110124002720 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
081217002848 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
070110002578 | 2007-01-10 | BIENNIAL STATEMENT | 2006-12-01 |
061024002985 | 2006-10-24 | AMENDMENT TO BIENNIAL STATEMENT | 2004-12-01 |
050223002655 | 2005-02-23 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State