Name: | B. TODARO CUSTOM HOUSE BROKER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1990 (35 years ago) |
Entity Number: | 1467071 |
ZIP code: | 11726 |
County: | Queens |
Place of Formation: | New York |
Address: | 120 Jervis Ave., Copiague, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 Jervis Ave., Copiague, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
FRANCESCA TODARO | Chief Executive Officer | 120 JERVIS AVE., COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 148-36 GUY R BREWER BLVD, 202A, JAMAICA, NY, 11434, 5601, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 120 JERVIS AVE., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2023-11-17 | Address | 148-36 GUY R BREWER BLVD, 202A, JAMAICA, NY, 11434, 5601, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2023-11-17 | Address | 148-36 GUY R BREWER BLVD, 202A, JAMAICA, NY, 11434, 5601, USA (Type of address: Service of Process) |
1990-08-08 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117002526 | 2023-11-17 | BIENNIAL STATEMENT | 2022-08-01 |
200803061944 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
140806007152 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
100826003020 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080807003654 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State