Name: | ALFREDO SITE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1987 (38 years ago) |
Entity Number: | 1184205 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 Fields Lane, Brewster, NY, United States, 10509 |
Principal Address: | 14 FIELDS LANE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFREDO SITE DEVELOPMENT CORP. | DOS Process Agent | 14 Fields Lane, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
ROBERT ALFREDO | Chief Executive Officer | 14 FIELDS LANE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 14 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 14 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2019-02-14 | 2023-07-28 | Address | 14 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2019-02-14 | 2023-07-28 | Address | 14 FIELDS LN, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2019-02-14 | Address | 120 NICHOLS RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728002635 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
220112001995 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
190214002006 | 2019-02-14 | BIENNIAL STATEMENT | 2017-07-01 |
030718002592 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
010817002172 | 2001-08-17 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State