Name: | NICOLOSI CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1997 (28 years ago) |
Entity Number: | 2103698 |
ZIP code: | 11787 |
County: | Queens |
Place of Formation: | New York |
Address: | 14 STUYVESANT LANE, SMITHTIWN, NY, United States, 11787 |
Principal Address: | 14 STUYVESANT LANE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLOSI PETER | DOS Process Agent | 14 STUYVESANT LANE, SMITHTIWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
PETER NICOLOSI | Chief Executive Officer | 14 STUYVESANT LANE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2021-01-05 | Address | 14 STUYVESANT LANE, SMITHTIWN, NY, 11787, USA (Type of address: Service of Process) |
2015-01-05 | 2017-01-03 | Address | 203 AVALON CIRCLE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2015-01-05 | 2017-01-03 | Address | 203 AVALON CIRCLE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2015-01-05 | 2017-01-03 | Address | 203 AVALON CIRCLE, SMITHTIWN, NY, 11787, USA (Type of address: Service of Process) |
2011-01-27 | 2015-01-05 | Address | 23 HIGHWOODS COURT, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062649 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190108060725 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170103007920 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105008091 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108006461 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State