Name: | A.R.O. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1994 (31 years ago) |
Entity Number: | 1813132 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 560 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 5TH AVE., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2002-04-18 | Address | 162 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2002-04-18 | Address | 162 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-04-18 | 2001-02-26 | Address | 162 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200407061205 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180406006037 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160407006055 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140410006150 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120524002825 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State