FRAGOLETTI BUILDERS, INC.

Name: | FRAGOLETTI BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1992 (33 years ago) |
Entity Number: | 1648001 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 CASEY LANE, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FRAGOLETTI | DOS Process Agent | 8 CASEY LANE, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
ANTHONY FRAGOLETTI | Chief Executive Officer | PO BOX 227, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-24 | 2010-07-08 | Address | 8 CASEY LN, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2006-10-24 | 2010-07-08 | Address | PO BOX 227, MOUNT SINAI, NY, 11766, 0227, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2010-07-08 | Address | 8 CASEY LN, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
2002-05-20 | 2006-10-24 | Address | 8 CASEY LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2002-05-20 | 2006-10-24 | Address | 8 CASEY LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061585 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
140731006103 | 2014-07-31 | BIENNIAL STATEMENT | 2014-06-01 |
100708002255 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080818002522 | 2008-08-18 | BIENNIAL STATEMENT | 2008-06-01 |
061024002464 | 2006-10-24 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State