A. ENRICO CONTRACTING CORP.

Name: | A. ENRICO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1999 (26 years ago) |
Entity Number: | 2431524 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 43 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040 |
Address: | 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PERSICHILLI | Chief Executive Officer | 43 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
RICHARD PERSICHILLI | DOS Process Agent | 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-27 | 2009-10-05 | Address | 43 HERKOMER ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1999-10-21 | 2009-10-05 | Address | ANGELA PERSICHILLI, 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001061137 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006472 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131016006717 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111013002108 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091005002753 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State