Name: | CERASO MASONRY CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1989 (36 years ago) |
Entity Number: | 1313753 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 Florence Ave, mass, NY, United States, 11758 |
Principal Address: | 30 FLORENCE AVE, Massapeqa, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CERASO | Chief Executive Officer | 30 FLORENCE AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
CERASO MASONRY CONTRACTORS, INC. | DOS Process Agent | 30 Florence Ave, mass, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 47 BRUCE AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 30 FLORENCE AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-02 | Address | 47 BRUCE AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2007-01-17 | 2021-01-05 | Address | 47 BRUCE AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-02-18 | 2025-01-02 | Address | 47 BRUCE AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1989-01-09 | 2007-01-17 | Address | 47 BRUCE AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1989-01-09 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005686 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230126002955 | 2023-01-26 | BIENNIAL STATEMENT | 2023-01-01 |
210105060131 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102060413 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170113006047 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150105007119 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130114006885 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110126002721 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090113002807 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070117002251 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State