Name: | ADCO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1989 (36 years ago) |
Entity Number: | 1346580 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-08 48TH STREET, MASPETH, NY, United States, 11378 |
Principal Address: | 58-08 48TH ST, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICK CIPOLLONE | Chief Executive Officer | 58-08 48TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-08 48TH STREET, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 58-08 48TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2001-05-03 | 2023-12-19 | Address | 58-08 48TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2001-05-03 | 2005-05-10 | Address | 58-08 48TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1995-09-07 | 2023-12-19 | Address | 58-08 48TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1993-07-29 | 1993-07-29 | Address | 32-03 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219000108 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
130419002640 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110425002233 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090330002480 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070412003183 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State