Search icon

ARMAND REGATEIRO CONTRACTORS, LTD.

Company Details

Name: ARMAND REGATEIRO CONTRACTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1989 (36 years ago)
Entity Number: 1345460
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 19 CORBIN AVENUE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES REGATEIRO Chief Executive Officer 19 CORBIN AVENUE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CORBIN AVENUE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1999-04-26 2001-05-17 Address 52 WEST BAYVIEW AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1999-04-26 2001-05-17 Address 8 GOLDFINCH LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-04-24 2001-05-17 Address 52 WEST BAYVIEW AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1997-04-24 1999-04-26 Address 52 WEST BAYVIEW AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1997-04-24 1999-04-26 Address 52 WEST BAYVIEW AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090810002461 2009-08-10 BIENNIAL STATEMENT 2009-04-01
070502002703 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050512002183 2005-05-12 BIENNIAL STATEMENT 2005-04-01
010517002033 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990426002247 1999-04-26 BIENNIAL STATEMENT 1999-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State