Name: | SALTARELLI CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1987 (38 years ago) |
Entity Number: | 1213067 |
ZIP code: | 06804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 NATURE LANE, BROOKFIELD, CT, United States, 06804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 NATURE LANE, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
JOHN SALTARELLI | Chief Executive Officer | 19 NATURE LANE, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2005-12-06 | Address | 6 HAMLIN COURT, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2005-12-06 | Address | 6 HAMLIN COURT, BROOKFIELD, CT, 06804, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2005-12-06 | Address | 6 HAMLIN COURT, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process) |
1993-11-16 | 2001-11-15 | Address | 88 WICKES AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2001-11-15 | Address | 88 WICKES AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071205002920 | 2007-12-05 | BIENNIAL STATEMENT | 2007-10-01 |
051206002302 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
030929002385 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011115002439 | 2001-11-15 | BIENNIAL STATEMENT | 2001-10-01 |
991027002005 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State