ALFONSO BROS. PAINTING CORP.

Name: | ALFONSO BROS. PAINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1994 (31 years ago) |
Entity Number: | 1815371 |
ZIP code: | 11561 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 E PARK AVE, 3RD FL, LONG BEACH, NY, United States, 11561 |
Principal Address: | 22 ROBERTSON AVE, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM PARADISE & ASSOC INC | DOS Process Agent | 24 E PARK AVE, 3RD FL, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
DANIEL ALFONSO | Chief Executive Officer | C/O WILLIAM PARADISE & ASSOC, 24 E PARK AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-04 | 2008-05-07 | Address | C/O WILLIAM PARADISE & ASSOC, 24 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2002-04-04 | 2008-05-07 | Address | 22 ROBERTSON AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
1998-05-05 | 2002-04-04 | Address | 303 SOUTH BROADWAY, SUITE 105, TARRYTOWN, NY, 10591, 5410, USA (Type of address: Service of Process) |
1996-05-28 | 2002-04-04 | Address | % PERETZ & COMPANY, 555 TAXTER RD, STE 420, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1996-05-28 | 2002-04-04 | Address | 255 W POST RD, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002228 | 2014-07-21 | BIENNIAL STATEMENT | 2014-04-01 |
120614002722 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100427002170 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080507003047 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
061006000025 | 2006-10-06 | ERRONEOUS ENTRY | 2006-10-06 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State