Name: | FLORENCE CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1998 (27 years ago) |
Entity Number: | 2292813 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 195, ST. JAMES, NY, United States, 11780 |
Principal Address: | 80 LAKE AVE SOUTH, UNIT 10, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE CONSTRUCTION CORPORATION | DOS Process Agent | PO BOX 195, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
FLORENCE CHILTON | Chief Executive Officer | PO BOX 195, ST. JAMES, NY, United States, 11780 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2003-12-18 | 2006-08-29 | Address | 23 APPLEWOOD RD, PO BOX 195, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2003-12-18 | 2020-08-03 | Address | PO BOX 195, ST. JAMES, NY, 11780, 0195, USA (Type of address: Service of Process) |
2000-07-26 | 2003-12-18 | Address | 23 APPLEWOOD RD., SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2000-07-26 | 2003-12-18 | Address | 23 APPLEWOOD RD., SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2000-07-26 | 2003-12-18 | Address | 23 APPLEWOOD RD., SUITE E, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062490 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200110060238 | 2020-01-10 | BIENNIAL STATEMENT | 2018-08-01 |
140804007083 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120808006472 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
080903002226 | 2008-09-03 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State