Search icon

ANTHONY P. GRASSO BUILDING CONTRACTOR CORP.

Company Details

Name: ANTHONY P. GRASSO BUILDING CONTRACTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1994 (31 years ago)
Entity Number: 1866953
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 43 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 43 BEECHWOOD AVE, Anthony P. Grasso, Sr., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY P. GRASSO DOS Process Agent 43 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ANTHONY P GRASSO Chief Executive Officer 43 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2024-11-01 Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-03-20 2023-03-20 Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-03-20 2024-11-01 Address 43 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034386 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230320002782 2023-03-20 BIENNIAL STATEMENT 2022-11-01
181106006693 2018-11-06 BIENNIAL STATEMENT 2018-11-01
170309006184 2017-03-09 BIENNIAL STATEMENT 2016-11-01
141107006316 2014-11-07 BIENNIAL STATEMENT 2014-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State