Search icon

LOUIS A. FUOCO REALTY CORP.

Company Details

Name: LOUIS A. FUOCO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1962 (62 years ago)
Date of dissolution: 20 Dec 1999
Entity Number: 152954
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 3 ROOSEVELT BLVD, E. PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS A. FUOCO, JR DOS Process Agent 3 ROOSEVELT BLVD, E. PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
LOUIS A FUOCO JR Chief Executive Officer 3 ROOSEVELT BLVD, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1992-12-17 1997-01-06 Address 3 ROOSEVELT BLVD, E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1962-12-21 1992-12-17 Address 3 ROOSEVELT BLVD., E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991220000397 1999-12-20 CERTIFICATE OF DISSOLUTION 1999-12-20
981210002012 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970106002431 1997-01-06 BIENNIAL STATEMENT 1996-12-01
C215028-2 1994-09-13 ASSUMED NAME CORP INITIAL FILING 1994-09-13
940118002329 1994-01-18 BIENNIAL STATEMENT 1993-12-01
921217002112 1992-12-17 BIENNIAL STATEMENT 1992-12-01
357259 1962-12-21 CERTIFICATE OF INCORPORATION 1962-12-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State