Name: | STERLING PLACE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1991 (34 years ago) |
Entity Number: | 1520550 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Address: | 127-08 MERRICK BLVD, SPRING FIELD GARDENS, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT ASPROMONTE JR | DOS Process Agent | 127-08 MERRICK BLVD, SPRING FIELD GARDENS, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
VINCENT ASPROMONTE JR | Chief Executive Officer | 127-08 MERRICK BLVD, SPRING FIELD GARDENS, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-13 | 2001-04-24 | Address | 1864 STERLING PLACE, BROOKLYN, NY, 11223, 4710, USA (Type of address: Chief Executive Officer) |
1999-05-13 | 2001-04-24 | Address | 1864 STERLING PLACE, BROOKLYN, NY, 11223, 4710, USA (Type of address: Principal Executive Office) |
1999-05-13 | 2001-04-24 | Address | 1864 STERLING PLACE, BROOKLYN, NY, 11223, 4710, USA (Type of address: Service of Process) |
1992-10-23 | 1999-05-13 | Address | 1864 STERLING PLACE, BROOKLYN, NY, 11233, 4710, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1999-05-13 | Address | 1864 STERLING PLACE, BROOKLYN, NY, 11233, 4710, USA (Type of address: Principal Executive Office) |
1991-04-02 | 1999-05-13 | Address | 1864 STERLING PLACE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110506002266 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090324002589 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070430002505 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050524002431 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030324002719 | 2003-03-24 | BIENNIAL STATEMENT | 2003-04-01 |
010424002650 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
990513002221 | 1999-05-13 | BIENNIAL STATEMENT | 1999-04-01 |
970530002564 | 1997-05-30 | BIENNIAL STATEMENT | 1997-04-01 |
000043001392 | 1993-08-24 | BIENNIAL STATEMENT | 1993-04-01 |
921023002480 | 1992-10-23 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State