ZEREGA CONTRACTING CORP.

Name: | ZEREGA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1988 (37 years ago) |
Entity Number: | 1286126 |
ZIP code: | 10473 |
County: | Richmond |
Place of Formation: | New York |
Address: | 895 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT TODINO | Chief Executive Officer | 895 ZEREGA AVE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 895 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 895 ZEREGA AVE, BRONX, NY, 10473, 1143, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 11 SEVENTH STREET, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2025-04-04 | Address | 895 ZEREGA AVE, BRONX, NY, 10473, 1143, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1998-09-08 | Address | 892 SHORE DRIVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2025-04-04 | Address | 895 ZEREGA AVENUE, BRONX, NY, 10473, 1143, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404001128 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
080821002111 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
061213002708 | 2006-12-13 | BIENNIAL STATEMENT | 2006-08-01 |
000808002388 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
980908002241 | 1998-09-08 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State