45-47 FRONT STREET REALTY CORP.

Name: | 45-47 FRONT STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1994 (31 years ago) |
Entity Number: | 1856977 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 326 FRANKLIN AVE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
45-47 FRONT STREET REALTY CORP. | DOS Process Agent | 326 FRANKLIN AVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
MICHAEL CARACCIOLO | Chief Executive Officer | 326 FRANKLIN AVE, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-20 | 2020-10-01 | Address | 326 FRANKLIN AVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2008-12-15 | 2010-10-20 | Address | 3 EAST BLVD., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2004-11-30 | 2010-10-20 | Address | 3 EAST BLVD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
2004-11-30 | 2010-10-20 | Address | 3 EAST BLVD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2002-10-18 | 2004-11-30 | Address | 2 EAST BLVD., EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062648 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007859 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008586 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141009007219 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121031002149 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State