Name: | FLOYD E. ROSINI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1960 (65 years ago) |
Entity Number: | 127029 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 3209 JUNCTION BLVD., EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX REYES | Chief Executive Officer | 32-09 JUNCTION BLVD, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3209 JUNCTION BLVD., EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-28 | 2004-03-24 | Address | 3209 JUNCTION BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2000-04-07 | 2002-03-28 | Address | C/O 69-12 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2002-03-28 | Address | 69-12 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
1998-04-16 | 2002-03-28 | Address | 69-12 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1998-04-16 | 2000-04-07 | Address | 69-12 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120511002295 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
100420002973 | 2010-04-20 | BIENNIAL STATEMENT | 2010-03-01 |
090518002051 | 2009-05-18 | BIENNIAL STATEMENT | 2008-03-01 |
060414002067 | 2006-04-14 | BIENNIAL STATEMENT | 2006-03-01 |
040324002728 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State