Name: | STYLE CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1988 (36 years ago) |
Entity Number: | 1243002 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7490 ALVAHS LANE, CUTCHOGUE, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SANNINO | Chief Executive Officer | 7490 ALVAHS LANE, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7490 ALVAHS LANE, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-03 | 2006-12-06 | Address | 7 TALL OAKS COURT, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
1999-09-03 | 2006-12-06 | Address | 7 TALL OAKS COURT, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office) |
1999-09-03 | 2006-12-06 | Address | 7 TALL OAKS COURT, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 1999-09-03 | Address | 198 WEST 6TH STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1994-04-06 | 1999-09-03 | Address | 198 WEST 6TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130111006304 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
110203003189 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
090206002826 | 2009-02-06 | BIENNIAL STATEMENT | 2008-12-01 |
061206002355 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050127002388 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State