PERRY'S BRICK CO., INC.

Name: | PERRY'S BRICK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1967 (58 years ago) |
Entity Number: | 211209 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 221 ARLINGTON AVE., STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 100
Share Par Value 20
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TERRANOVA | Chief Executive Officer | 221 ARLINGTON AVE., STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 ARLINGTON AVE., STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 221 ARLINGTON AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-06-11 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 20 |
2025-01-09 | 2025-01-10 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 20 |
2024-04-18 | 2025-01-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 20 |
2023-06-01 | 2024-04-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 20 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611000875 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
230601002987 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220311001174 | 2022-03-11 | BIENNIAL STATEMENT | 2021-06-01 |
090617002249 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070726002199 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State