STASI BROTHERS ASPHALT CORP.

Name: | STASI BROTHERS ASPHALT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1967 (59 years ago) |
Entity Number: | 205994 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 435 maple ave, westbury, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STASI BROTHERS ASPHALT CORP | Chief Executive Officer | 435 MAPLE AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
STASI BROTHERS ASPHALT CORP | DOS Process Agent | 435 maple ave, westbury, NY, United States, 11590 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042025232A08 | 2025-08-20 | 2025-09-19 | REPAIR SIDEWALK | EAST 63 STREET, BROOKLYN, FROM STREET AVENUE N TO STREET MILL LANE |
B042025226A31 | 2025-08-14 | 2025-09-16 | REPAIR SIDEWALK | RALPH AVENUE, BROOKLYN, FROM STREET AVENUE N TO STREET MILL LANE |
B012025226B24 | 2025-08-14 | 2025-09-16 | RESET, REPAIR OR REPLACE CURB | RALPH AVENUE, BROOKLYN, FROM STREET AVENUE N TO STREET MILL LANE |
Q042025153A53 | 2025-06-02 | 2025-06-28 | REPAIR SIDEWALK | LEFFERTS BOULEVARD, QUEENS, FROM STREET CUTHBERT ROAD TO STREET GRENFELL STREET |
Q042025149A40 | 2025-05-29 | 2025-06-28 | REPAIR SIDEWALK | ELIOT AVENUE, QUEENS, FROM STREET 74 STREET TO STREET LONG ISLAND RAILROAD |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-09 | 2025-04-09 | Address | 435 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 7 FRANCES DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-30 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003844 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230103000230 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210909000814 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
171206002023 | 2017-12-06 | BIENNIAL STATEMENT | 2017-01-01 |
091120002811 | 2009-11-20 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State