AQUINAS PAINTING CONTRACTORS, INC.

Name: | AQUINAS PAINTING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1987 (38 years ago) |
Entity Number: | 1144018 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 29 MARGET ANN LANE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 MARGET ANN LANE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
JAMES DUGANDZIC | Chief Executive Officer | 29 MARGET ANN LANE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-13 | 2011-02-17 | Address | 29 MARGET ANN LN, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2011-02-17 | Address | 29 MARGET ANN LN, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2011-02-17 | Address | 29 MARGET ANN LN, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1993-04-07 | 2003-02-13 | Address | 3 BROOK STREET, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2003-02-13 | Address | 3 BROOK STREET, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204060138 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190206060162 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170209006342 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
150212006013 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
130219006513 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State