CURCO, INC.

Name: | CURCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1990 (35 years ago) |
Entity Number: | 1451000 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 513 PRENTICE RD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 513 PRENTICE RD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
FRANK CURCIO | Agent | 254 MAIN STREET, BINGHAMTON, NY, 13905 |
Name | Role | Address |
---|---|---|
GINA CURCIO | Chief Executive Officer | 513 PRENTICE RD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 513 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2024-11-20 | Address | 513 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2004-07-12 | 2006-06-07 | Address | CURCIO PRINTING, 513 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2024-11-20 | Address | 513 PRENTICE RD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2000-06-15 | 2004-07-12 | Address | CURCIO PRINTING, 513 PRENTICE ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002738 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
141028002082 | 2014-10-28 | BIENNIAL STATEMENT | 2014-06-01 |
060607002886 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040712002371 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020522002477 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State