Search icon

TERESI CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERESI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1997 (28 years ago)
Entity Number: 2145114
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: PO BOX 2488, SOUTHAMPTON, NY, United States, 11969
Principal Address: 174 WAKEMAN RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2488, SOUTHAMPTON, NY, United States, 11969

Chief Executive Officer

Name Role Address
GASPER TERESI Chief Executive Officer 174 WAKEMAN RD, HAMPTON BAYS, NY, United States, 11946

Form 5500 Series

Employer Identification Number (EIN):
113379279
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-24 2003-05-02 Address 5 CEDAR POINT RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2000-02-01 2001-05-24 Address PO BOX 2488, SOUTHAMPTON, NY, 11969, 2488, USA (Type of address: Chief Executive Officer)
2000-02-01 2003-05-02 Address 5 CEDAR POINT RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2000-02-01 2003-05-02 Address PO BOX 2488, SOUTHAMPTON, NY, 11969, 2488, USA (Type of address: Service of Process)
1997-05-20 2000-02-01 Address 32 KYLE AVENUE, HAMPTON BAYS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220826000859 2022-08-26 BIENNIAL STATEMENT 2021-05-01
090430002171 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070614002069 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050711002778 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030502002036 2003-05-02 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State