Name: | CLASSIC CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1993 (32 years ago) |
Entity Number: | 1700204 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29A MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAVERIO P. POTENTE | Chief Executive Officer | 29A MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29A MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-06 | 2007-03-12 | Address | 29A MIDLAND AVE, HICKSVILLE, NY, 11801, 1509, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 1995-11-06 | Address | 29A MIDLAND AVENUE, HICKSVILLE, NY, 11801, 1509, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 2007-03-12 | Address | 29A MIDLAND AVENUE, HICKSVILLE, NY, 11801, 1509, USA (Type of address: Principal Executive Office) |
1994-03-21 | 2007-03-12 | Address | 29A MIDLAND AVENUE, HICKSVILLE, NY, 11801, 1509, USA (Type of address: Service of Process) |
1993-02-04 | 1994-03-21 | Address | 23 MILLER ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511002465 | 2011-05-11 | BIENNIAL STATEMENT | 2011-02-01 |
090213002062 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070312002990 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050303002480 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030314002216 | 2003-03-14 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State