Name: | EBCO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1987 (38 years ago) |
Entity Number: | 1174001 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 686 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EBCO CONTRACTING, INC. | DOS Process Agent | 686 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JOSEPH INTRABARTOLA | Chief Executive Officer | 686 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-07-24 | Address | 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2019-05-29 | 2023-07-24 | Address | 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2017-05-08 | 2023-07-24 | Address | 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2017-05-08 | 2019-05-29 | Address | 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2013-05-14 | 2017-05-08 | Address | 686 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724003608 | 2023-07-24 | BIENNIAL STATEMENT | 2023-05-01 |
210503062045 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190529060173 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
170508006408 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150501006303 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State