Name: | ALCI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1990 (34 years ago) |
Entity Number: | 1482781 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 135-51ST STREET, BROOKLYN, NY, United States, 11232 |
Principal Address: | 1350-51ST STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO J. FRUSTACCI | Chief Executive Officer | 135-51ST STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135-51ST STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-12 | 2000-10-05 | Address | 165-27TH ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Principal Executive Office) |
1998-11-12 | 2000-10-05 | Address | 165-27TH ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Chief Executive Officer) |
1998-11-12 | 2000-10-05 | Address | 165-27TH ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Service of Process) |
1993-11-03 | 1998-11-12 | Address | 167-27TH STREET, BROOKLYN, NY, 11232, 1624, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1998-11-12 | Address | 167 27TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1993-11-03 | 1998-11-12 | Address | 4 TAKOLUSA DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office) |
1990-10-19 | 1993-11-03 | Address | 167 27TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001005002097 | 2000-10-05 | BIENNIAL STATEMENT | 2000-10-01 |
981112002429 | 1998-11-12 | BIENNIAL STATEMENT | 1998-10-01 |
961017002379 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
931103003066 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
901019000200 | 1990-10-19 | CERTIFICATE OF INCORPORATION | 1990-10-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State