Search icon

ANTHONY & ELIZABETH COLANTONIO CORP.

Company Details

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

DOS Process Agent

Name Role Address
BEE & EISMAN DOS Process Agent 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ELIZABETH COLANTONIO Chief Executive Officer 51 AVALON ROAD, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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