Name: | GRANDVIEW CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1990 (35 years ago) |
Entity Number: | 1434922 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 GARFIELD AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TROY CARUSO | Chief Executive Officer | 28 GARFIELD AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 GARFIELD AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-28 | 2003-12-01 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1996-03-28 | 2003-12-01 | Address | TROY A CARUSO, 28 GARFIELD AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1996-03-28 | 2003-12-01 | Address | TROY A CARUSO, 28 GARFIELD AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1990-03-29 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-03-29 | 1996-03-28 | Address | 2 JONAS BLVD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060137 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006661 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006914 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006745 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120413002153 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State