ARISTOCRAT PAINT CONTRACTING, INC.

Name: | ARISTOCRAT PAINT CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1991 (34 years ago) |
Entity Number: | 1568033 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 165A EADS ST, WEST BABYLON, NY, United States, 11704 |
Address: | 19 W. JEFRYN BLVD. SUITE 3, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT RAGEN | DOS Process Agent | 19 W. JEFRYN BLVD. SUITE 3, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ROBERT RAGEN | Chief Executive Officer | 24 HIGHWATER AVEE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-07 | 2007-09-11 | Address | 207 N BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2003-08-07 | Address | 207 N BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2001-08-10 | 2013-07-03 | Address | 165A EADS ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2001-08-10 | 2003-08-07 | Address | 165A EADS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2001-08-10 | Address | 29 MAPLE STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703000925 | 2013-07-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-07-03 |
110826002727 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090812003243 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070911002623 | 2007-09-11 | BIENNIAL STATEMENT | 2007-08-01 |
051025002431 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State