Name: | STEPHEN ROMEO CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1998 (27 years ago) |
Entity Number: | 2238370 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 Prade Lane, Suite 400, Massapequa Park, NY, United States, 11762 |
Principal Address: | 20 Prade Lane, Massapequa Park, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ROMEO | DOS Process Agent | 20 Prade Lane, Suite 400, Massapequa Park, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
STEPHEN ROMEO | Chief Executive Officer | 20 PRADE LANE, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2023-03-24 | Address | 3539 WIEDNER AVE, OCEANSIDE, L.I., NY, 11572, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 20 PRADE LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2006-03-23 | 2023-03-24 | Address | 3539 WIEDNER AVE, OCEANSIDE, L.I., NY, 11572, USA (Type of address: Service of Process) |
2002-03-06 | 2006-03-23 | Address | 3539 WIEDNER AVE, OCEANSIDE, L.I., NY, 11572, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2023-03-24 | Address | 3539 WIEDNER AVE, OCEANSIDE, L.I., NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324003057 | 2023-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
120613002452 | 2012-06-13 | BIENNIAL STATEMENT | 2012-03-01 |
100511002853 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
060323003238 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040316002346 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State