Name: | TERRA HOMES CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1999 (26 years ago) |
Entity Number: | 2440699 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 409 LINDEN STREET, BELLMORE, NY, United States, 11710 |
Address: | 409 LINDEN ST, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CITARELLI | DOS Process Agent | 409 LINDEN ST, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
GLENN CITARELLI | Chief Executive Officer | 409 LINDEN ST, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 409 LINDEN ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2025-04-29 | Address | 135 POST AVENUE / APT 4R, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 135 POST AVENUE / APT 4R, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 409 LINDEN ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000231 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
231102002272 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211102000835 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
131121002227 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111116002907 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State