Name: | SANTUCCI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1989 (36 years ago) |
Entity Number: | 1368783 |
ZIP code: | 10548 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 Travis Lane, Montrose, NY, United States, 10548 |
Principal Address: | 15 TRAVIS LANE, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOM SANTUCCI | Chief Executive Officer | 15 TRAVIS LANE, MONTROSE, NY, United States, 10548 |
Name | Role | Address |
---|---|---|
SANTUCCI CONSTRUCTION CORP. | DOS Process Agent | 15 Travis Lane, Montrose, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
2022-10-24 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-03 | 2023-08-08 | Address | 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2023-08-08 | Address | 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
1997-07-11 | 2001-07-03 | Address | 15 TRAVIS LANE, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808002303 | 2023-08-08 | BIENNIAL STATEMENT | 2023-07-01 |
190710060779 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006815 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006421 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130717006097 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State