Search icon

TRUE CUT CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUE CUT CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031186
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2777 SPRINGHURST ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DE IULIO Chief Executive Officer 2777 SPRINGHURST ST, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
CAROL DEIULIO DOS Process Agent 2777 SPRINGHURST ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2016-06-17 2020-05-04 Address 2777 SPRINGHURST ST, YORKTOWN HEIGHTS, NY, 10598, 3118, USA (Type of address: Service of Process)
2008-05-20 2016-06-17 Address 2777 SPRINGHURST ST, YORKTOWN, NY, 10598, 3118, USA (Type of address: Service of Process)
2006-05-10 2008-05-20 Address 2777 SPRINGHURST ST, YORKTOWN HEIGHTS, NY, 10598, 3118, USA (Type of address: Principal Executive Office)
2006-05-10 2008-05-20 Address 2777 SPRINGHURST ST, YORKTOWN HEIGHTS, NY, 10598, 3118, USA (Type of address: Chief Executive Officer)
2004-05-12 2006-05-10 Address JOHN DE IULIO, 2777 SPRINGHURST ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504061100 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180517006229 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160617006345 2016-06-17 BIENNIAL STATEMENT 2016-05-01
120702002188 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100514002187 2010-05-14 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State