Name: | FRANK COSTANZA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1997 (27 years ago) |
Entity Number: | 2206894 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1345 NEWBRIDGE RD, N BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK COSTANZA | Chief Executive Officer | 1345 NEWBRIDGE RD, N BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
FRANK COSTANZA CONTRACTING CORP | DOS Process Agent | 1345 NEWBRIDGE RD, N BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 1345 NEWBRIDGE RD, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2006-01-24 | 2024-03-04 | Address | 1345 NEWBRIDGE RD, N BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2006-01-24 | 2024-03-04 | Address | 1345 NEWBRIDGE RD, N BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2003-12-09 | 2006-01-24 | Address | 3001 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
2003-12-09 | 2006-01-24 | Address | 3001 BURNS AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004306 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220407001978 | 2022-04-07 | BIENNIAL STATEMENT | 2021-12-01 |
140218002072 | 2014-02-18 | BIENNIAL STATEMENT | 2013-12-01 |
120111002668 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091211002878 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State