Name: | FALCONE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1991 (34 years ago) |
Entity Number: | 1543063 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 KISSAM LN, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 5 KISSAM LANE, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FALCONE CONTRACTING CORP. | DOS Process Agent | 5 KISSAM LN, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
STEVEN T FALCONE | Chief Executive Officer | 5 KISSAM LANE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-01 | Address | 5 KISSAM LN, GLEN HEAD, NY, 11545, 1044, USA (Type of address: Service of Process) |
2011-05-05 | 2019-04-11 | Address | 5 KISSAM LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1997-05-01 | 2011-05-05 | Address | 521 GLEN COVE AVE, GLEN HEAD, NY, 11545, 1432, USA (Type of address: Service of Process) |
1997-05-01 | 2011-05-05 | Address | 521 GLEN COVE AVE, GLEN HEAD, NY, 11545, 1432, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2011-05-05 | Address | 521 GLEN COVE AVE, GLEN HEAD, NY, 11545, 1432, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060006 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060010 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006001 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150403006018 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130404007046 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State