SCHOOL CONSTRUCTION CONSULTANTS, INC.
Headquarter
Name: | SCHOOL CONSTRUCTION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1994 (31 years ago) |
Entity Number: | 1846007 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 190 MOTOR PKWY, STE 201, HAUPPAUGE, NY, United States, 11788 |
Address: | 190 MOTOR PARKWAY, STE 201, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLAS AMORUSO | Agent | 11 RITA CRESCENT, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
SCHOOL CONSTRUCTION CONSULTANTS, INC. | DOS Process Agent | 190 MOTOR PARKWAY, STE 201, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
NICOLOS AMORUSO | Chief Executive Officer | 190 MOTOR PKWY, SET 201, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-11 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-19 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-06 | 2010-07-13 | Address | 50 CARLOUGH RD, SUITE C, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2008-08-06 | 2010-07-13 | Address | 50 CARLOUGH RD, SUITE C, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062823 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
140801006175 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120822006106 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100713002025 | 2010-07-13 | AMENDMENT TO BIENNIAL STATEMENT | 2008-08-01 |
080806003068 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State