Z & S CONTRACTING, INC.

Name: | Z & S CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1987 (38 years ago) |
Entity Number: | 1221306 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 525 FOX LANE #202, FISHERS ISLAND, NY, United States, 06390 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS J SHILLO | Chief Executive Officer | 891 THE GLOAMING #161, FISHERS ISLAND, NY, United States, 06390 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | PO BOX 161, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 891 THE GLOAMING #161, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 891 THE GLOAMING #161, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-01-02 | Address | PO BOX 161, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | PO BOX 161, FISHERS ISLAND, NY, 06390, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006590 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240209001510 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
SR-16563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16564 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170104006802 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State