Name: | NEW BEGINNINGS CUSTOM HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1997 (28 years ago) |
Entity Number: | 2146498 |
ZIP code: | 11752 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 163 Amityville street, ISLIP TERRACE, NY, United States, 11752 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN ZULLO | Chief Executive Officer | 163 AMITYVILLE STREET, ISLIP TERRACE, NY, United States, 11752 |
Name | Role | Address |
---|---|---|
BRIAN ZULLO | DOS Process Agent | 163 Amityville street, ISLIP TERRACE, NY, United States, 11752 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 163 AMITYVILLE STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 151 FARMARDIE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2025-02-25 | Address | 151 FARMARDIE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2025-02-25 | Address | 151 FARMARDIE DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2011-05-20 | 2018-04-05 | Address | 43 SHERWOOD DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2011-05-20 | 2018-04-05 | Address | ATTN: BRIAN ZULLO, 43 SHERWOOD DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2011-05-20 | 2018-04-05 | Address | 43 SHERWOOD DRIVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2005-07-26 | 2011-05-20 | Address | ATTN: BRIAN ZULLO, 43 SHERWOOD DR, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2011-05-20 | Address | 43 SHERWOOD DR, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
2001-06-06 | 2005-07-26 | Address | 43 SHERWOOD DR, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004711 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
180405006560 | 2018-04-05 | BIENNIAL STATEMENT | 2017-05-01 |
130717002346 | 2013-07-17 | BIENNIAL STATEMENT | 2013-05-01 |
110520002450 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090504002827 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070523002259 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050726002476 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
030529002046 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
010606002394 | 2001-06-06 | BIENNIAL STATEMENT | 2001-05-01 |
970523000230 | 1997-05-23 | CERTIFICATE OF INCORPORATION | 1997-05-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State