Name: | BASILE BUILDERS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1998 (27 years ago) |
Entity Number: | 2234582 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | C/O SYLVESTER J SICHENZE, ESQ, 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Address: | 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SYLVESTER J. SICHENZE, ESQ. | DOS Process Agent | 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
CARMELA BASILE | Chief Executive Officer | C/O SYLVESTER J SICHENZE, ESQ, 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-05 | 2015-02-26 | Address | 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-12-05 | 2015-02-26 | Address | 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-04-19 | 2015-01-21 | Address | 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-02-16 | 2011-04-19 | Address | 408 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-09-18 | 2009-12-04 | Name | AVO CONSTRUCTION CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150226002061 | 2015-02-26 | BIENNIAL STATEMENT | 2014-03-01 |
150121000902 | 2015-01-21 | CERTIFICATE OF CHANGE | 2015-01-21 |
130411002556 | 2013-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
111205002380 | 2011-12-05 | BIENNIAL STATEMENT | 2010-03-01 |
110419000121 | 2011-04-19 | CERTIFICATE OF CHANGE | 2011-04-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State