Name: | ADEL-FIA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1996 (28 years ago) |
Entity Number: | 2093898 |
ZIP code: | 11570 |
County: | Kings |
Place of Formation: | New York |
Address: | 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 1445 EAST 2ND STREET, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDBERG & CONNOLLY | DOS Process Agent | 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
MANOUSOS PAPAMANOUSAKIS | Chief Executive Officer | 1445 EAST 2ND STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 1445 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-12-01 | Address | 1445 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2023-12-19 | Address | 1445 EAST 2ND STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2024-12-01 | Address | 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201034717 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
231219000062 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
121217006646 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110325000610 | 2011-03-25 | ANNULMENT OF DISSOLUTION | 2011-03-25 |
DP-1936471 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State