MICHAEL CASTRACUCCO AND SONS MASONRY, INC.
| Name: | MICHAEL CASTRACUCCO AND SONS MASONRY, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 03 Mar 1988 (37 years ago) |
| Entity Number: | 1240588 |
| ZIP code: | 10708 |
| County: | Westchester |
| Place of Formation: | New York |
| Address: | 2 ALLAIRE STREET, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| CLEMENTE CASTRACUCCO | Chief Executive Officer | 2 ALLAIRE STREET, BRONXVILLE, NY, United States, 10708 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 2 ALLAIRE STREET, BRONXVILLE, NY, United States, 10708 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1998-03-23 | 2000-04-07 | Address | 390 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
| 1998-03-23 | 2000-04-07 | Address | 390 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
| 1998-03-23 | 2000-04-07 | Address | 390 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
| 1993-05-10 | 1998-03-23 | Address | 268 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
| 1993-05-10 | 1998-03-23 | Address | 268 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 040323002694 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
| 020319002466 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
| 000407002492 | 2000-04-07 | BIENNIAL STATEMENT | 2000-03-01 |
| 980323002324 | 1998-03-23 | BIENNIAL STATEMENT | 1998-03-01 |
| 940415002437 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State