Name: | PROTO CONSTRUCTION & DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1987 (37 years ago) |
Entity Number: | 1201506 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN: MARY SPANOS, 37-14 61ST STREET, WOODSIDE, NY, United States, 11377 |
Principal Address: | 37-14 61ST ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY SPANOS | Chief Executive Officer | 37-14 61ST ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MARY SPANOS, 37-14 61ST STREET, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-11 | 2004-09-30 | Address | ATTN: DIMITRIOS SPANOS, 37-14 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2000-01-27 | 2001-01-11 | Address | 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4366, USA (Type of address: Service of Process) |
1998-02-18 | 2012-01-11 | Address | 37-14 61 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1998-02-18 | 2012-01-11 | Address | 37-14 61 STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1987-12-18 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002231 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120111002645 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091217002414 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
060125002043 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
040930002476 | 2004-09-30 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State