Name: | NYCON CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1992 (33 years ago) |
Entity Number: | 1674766 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 OXFORD AVENUE, OXFORD AVE, YONKERS, NY, United States, 10710 |
Principal Address: | 20 OXFORD AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYCON CONSTRUCTION GROUP, INC. | DOS Process Agent | 20 OXFORD AVENUE, OXFORD AVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
JOSEPH ANNUNZIATA | Chief Executive Officer | 20 OXFORD AVE, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-03 | 2020-10-01 | Address | 20 OXFORD AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2000-10-19 | 2017-02-03 | Address | 20 OXFORD AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1998-10-23 | 2000-10-19 | Address | 59 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1998-10-23 | 2000-10-19 | Address | 59 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2000-10-19 | Address | 59 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062517 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
170203006742 | 2017-02-03 | BIENNIAL STATEMENT | 2016-10-01 |
141006006157 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121015006272 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101021002275 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State