Name: | COSTANZA CONTRACTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1967 (57 years ago) |
Entity Number: | 217496 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 141 Private Road, East Patchogue, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM COSTANZA | Chief Executive Officer | 141 PRIVATE ROAD, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 Private Road, East Patchogue, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 141 PRIVATE ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2023-06-13 | Address | 23 RIVER AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1996-12-16 | 2023-06-13 | Address | 23 RIVER AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1992-12-21 | 2023-06-13 | Address | 23 RIVER AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1996-12-16 | Address | 23 RIVER AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613002223 | 2023-06-13 | BIENNIAL STATEMENT | 2021-12-01 |
20160825054 | 2016-08-25 | ASSUMED NAME CORP INITIAL FILING | 2016-08-25 |
140122002089 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120111002449 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100104002672 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State