Name: | ENRICO CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1988 (37 years ago) |
Entity Number: | 1293910 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PERSICHILLI | Chief Executive Officer | 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 2018-11-19 | Address | 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2018-11-19 | Address | 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181119006809 | 2018-11-19 | BIENNIAL STATEMENT | 2018-09-01 |
160901006359 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915007065 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120917002500 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100913002263 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State