DOURO CONSTRUCTION, INC.
Headquarter
Name: | DOURO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1989 (36 years ago) |
Entity Number: | 1396639 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 DEPEYSTER ST., SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENATO S. FRAGA | Chief Executive Officer | 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
DOURO CONSTRUCTION, INC. | DOS Process Agent | 60 DEPEYSTER ST., SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-06 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-06 | 2023-09-06 | Address | 56 DEPEYSTER ST., SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004939 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
230906002727 | 2023-09-06 | BIENNIAL STATEMENT | 2021-10-01 |
210506062032 | 2021-05-06 | BIENNIAL STATEMENT | 2019-10-01 |
210506060539 | 2021-05-06 | BIENNIAL STATEMENT | 2019-10-01 |
131029006223 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State