Name: | PAUL PORCO CUSTOM HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2000 (25 years ago) |
Entity Number: | 2458304 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 29 ROSES GROVE ROAD, SOUTHAMPTON, NY, United States, 11968 |
Principal Address: | 29 ROSES GROVE RD, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J. PORCO | DOS Process Agent | 29 ROSES GROVE ROAD, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
PAUL J. PORCO | Chief Executive Officer | 29 ROSES GROVE ROAD, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-03-31 | Address | 346 GREENLAWN RD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 29 ROSES GROVE ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2022-11-30 | 2023-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-10 | 2023-03-31 | Address | 346 GREENLAWN RD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2013-09-10 | 2023-03-31 | Address | 346 GREENLAWN RD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331002921 | 2023-03-31 | BIENNIAL STATEMENT | 2022-01-01 |
210820000343 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
140228002446 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
130910002315 | 2013-09-10 | BIENNIAL STATEMENT | 2012-01-01 |
130826000007 | 2013-08-26 | CERTIFICATE OF AMENDMENT | 2013-08-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State