Name: | ILCO PAINTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1968 (57 years ago) |
Entity Number: | 226223 |
ZIP code: | 11590 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 SWALM ST, 2ND FL, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A LEVINE | Chief Executive Officer | 50 SWALM ST, 2ND FL, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SWALM ST, 2ND FL, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-07 | 2004-08-25 | Address | 316/318 FULTON AVE, HEMPSTEAD, NY, 11550, 3906, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2004-08-25 | Address | 316/318 FULTON AVE, HEMPSTEAD, NY, 11550, 3906, USA (Type of address: Service of Process) |
1995-07-20 | 2004-08-25 | Address | 316/318 FULTON AVE, HEMPSTEAD, NY, 11550, 3906, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2000-07-07 | Address | 10 TWIN PONDS, KINGS POINT, NY, 11024, 1527, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2000-07-07 | Address | SAMUEL LEVINE, 1433 E 29TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716006245 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120806002590 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100723002426 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080724002314 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060629002913 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State