Name: | LARUCCIA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1996 (29 years ago) |
Entity Number: | 2078227 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 122 S WOODS ROAD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. PAUL LARUCCIA | Chief Executive Officer | 122 S WOODS ROAD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 S WOODS ROAD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-13 | 2006-10-10 | Address | 122 SOUTH WOODS RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2006-10-10 | Address | 122 SOUTH WOODS RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1996-10-24 | 2006-10-10 | Address | 122 SOUTH WOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081001002177 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061010002548 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041122002072 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
031114002380 | 2003-11-14 | BIENNIAL STATEMENT | 2002-10-01 |
001013002414 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State