GREG D'ANGELO CONSTRUCTION, INC.

Name: | GREG D'ANGELO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1990 (35 years ago) |
Entity Number: | 1485490 |
ZIP code: | 11975 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 INDUSTRIAL RD., UNIT 7, WAINSCOTT, NY, United States, 11975 |
Principal Address: | 39 INDUSTRIAL RD, UNIT 7, WAINSCOTT, NY, United States, 11975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG R. D'ANGELO JR. | Chief Executive Officer | PO BOX 278, WAINSCOTT, NY, United States, 11975 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 INDUSTRIAL RD., UNIT 7, WAINSCOTT, NY, United States, 11975 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-30 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2024-10-01 | Address | PO BOX 278, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | PO BOX 1889, SAG HARBOR, NY, 11963, 1889, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037411 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
240912003683 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
220801001131 | 2022-08-01 | BIENNIAL STATEMENT | 2020-10-01 |
130221002094 | 2013-02-21 | BIENNIAL STATEMENT | 2012-10-01 |
070730000783 | 2007-07-30 | CERTIFICATE OF CHANGE | 2007-07-30 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State