Name: | FRANK DE ROSA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1989 (36 years ago) |
Entity Number: | 1366031 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 CHARLES STREET, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DEROSA | Chief Executive Officer | 36 CHARLES STREET, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 CHARLES STREET, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1989-07-03 | 2022-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-07-03 | 1993-09-20 | Address | 36 CHARLES ST., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216060620 | 2019-12-16 | BIENNIAL STATEMENT | 2019-07-01 |
130802002308 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110811002800 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090724002384 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070724002952 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050920002312 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
030721002351 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
010717002955 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
970721002414 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
930920002553 | 1993-09-20 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State