STURDY CONCRETE CO. CORP.

Name: | STURDY CONCRETE CO. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1963 (62 years ago) |
Entity Number: | 159831 |
ZIP code: | 10459 |
County: | Queens |
Place of Formation: | New York |
Address: | 1340 BRUCKNER BLVD, BRONX, NY, United States, 10459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1340 BRUCKNER BLVD, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
CARLO PANICCIA | Chief Executive Officer | 1340 BRUCKNER BLVD, BRONX, NY, United States, 10459 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-07 | 2023-11-09 | Address | 1340 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Service of Process) |
2005-11-28 | 2023-11-09 | Address | 1340 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2005-11-28 | 2011-10-07 | Address | 1340 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Service of Process) |
2005-11-28 | 2011-10-07 | Address | 1340 BRUCKNER BLVD, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
1997-09-15 | 2005-11-28 | Address | 213-01 99TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109001223 | 2023-11-09 | BIENNIAL STATEMENT | 2023-11-09 |
191220002025 | 2019-12-20 | BIENNIAL STATEMENT | 2019-09-01 |
171109002024 | 2017-11-09 | BIENNIAL STATEMENT | 2017-09-01 |
151204002002 | 2015-12-04 | BIENNIAL STATEMENT | 2015-09-01 |
130919002290 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State