Name: | SARACINO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1995 (30 years ago) |
Entity Number: | 1922448 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 POTTER AVENUE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARACINO CONSTRUCTION CORP. | DOS Process Agent | 36 POTTER AVENUE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
GASPARE SARACINO | Chief Executive Officer | 36 POTTER AVENUE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2021-05-10 | Address | 2220 CHESTNUT AVE, RONKONKOMA, NY, 11779, 6577, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2021-05-10 | Address | 2220 CHESTNUT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2001-08-02 | 2003-04-28 | Address | 2220 CHESTNUT AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2001-08-02 | Address | 140-24 KEYLAND COURT, BOHEMIA, NY, 11716, 2647, USA (Type of address: Principal Executive Office) |
1997-05-30 | 2001-08-02 | Address | 140-24 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060677 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190502061185 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
150608006205 | 2015-06-08 | BIENNIAL STATEMENT | 2015-05-01 |
130507007062 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110525003374 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State