Name: | ANTHONY & ELIZABETH COLANTONIO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1995 (30 years ago) |
Entity Number: | 1931241 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Principal Address: | 51 AVALON ROAD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEE & EISMAN | DOS Process Agent | 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ELIZABETH COLANTONIO | Chief Executive Officer | 51 AVALON ROAD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-05 | 2011-07-11 | Address | 170 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1997-09-17 | 2011-07-11 | Address | 51 AVALON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1997-09-17 | 2011-07-11 | Address | 51 AVALON RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1997-09-17 | 2001-07-05 | Address | 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1995-06-15 | 1997-09-17 | Address | 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617002526 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110711003008 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090610002181 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070705002598 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
051024002727 | 2005-10-24 | BIENNIAL STATEMENT | 2005-06-01 |
030610002103 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
010705002684 | 2001-07-05 | BIENNIAL STATEMENT | 2001-06-01 |
990706002199 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
970917002358 | 1997-09-17 | BIENNIAL STATEMENT | 1997-06-01 |
951211000028 | 1995-12-11 | CERTIFICATE OF AMENDMENT | 1995-12-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State