Search icon

STERLING PLACE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
VINCENT ASPROMONTE JR DOS Process Agent 127-08 MERRICK BLVD, SPRING FIELD GARDENS, NY, United States, 11434

Chief Executive Officer

Name Role Address
VINCENT ASPROMONTE JR Chief Executive Officer 127-08 MERRICK BLVD, SPRING FIELD GARDENS, NY, United States, 11434

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State