Name: | PAPITTO CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1972 (53 years ago) |
Entity Number: | 1544638 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Address: | 867 FAIR ST, CARMEL, NY, United States, 10512 |
Principal Address: | 22 MIDWOOD AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAPITTO CONSTRUCTION CO., INC. | DOS Process Agent | 867 FAIR ST, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
IRENE V PAPITTO | Chief Executive Officer | 867 FAIR ST, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 867 FAIR ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2018-04-02 | 2024-07-15 | Address | 867 FAIR ST, CARMEL, NY, 10512, 3012, USA (Type of address: Service of Process) |
2014-06-11 | 2024-07-15 | Address | 867 FAIR ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2010-04-23 | 2014-06-11 | Address | 867 5TH ST, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715000554 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
200401060654 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006740 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006847 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140611006799 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State