CORDIERO CONCRETE CONSTRUCTION CORP.

Name: | CORDIERO CONCRETE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1986 (39 years ago) |
Entity Number: | 1132814 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 TERRILL LANE, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C CORDEIRO | Chief Executive Officer | 7 TERRILL LANE, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
JOHN C CORDEIRO | DOS Process Agent | 7 TERRILL LANE, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-22 | 2010-12-28 | Address | 7 TERRILL LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2010-12-28 | Address | 7 TERRILL LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2000-12-22 | 2010-12-28 | Address | 7 TERRILL LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1999-02-05 | 2000-12-22 | Address | 7 TERRILL LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1994-03-21 | 2000-12-22 | Address | 7 TERRILL LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130104002157 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
101228002192 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081216002686 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
070109002223 | 2007-01-09 | BIENNIAL STATEMENT | 2006-12-01 |
050307002003 | 2005-03-07 | 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