Name: | CIBELLIS CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1972 (53 years ago) |
Entity Number: | 247326 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. Box 9, Oceanside, NY, United States, 11572 |
Principal Address: | 7 Hampton Road, Oceanside, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CIBELLIS CONTRACTING, INC. | DOS Process Agent | P.O. Box 9, Oceanside, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JOSEPH CIBELLIS | Chief Executive Officer | 477 KENT COURT, OCEANIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-16 | 2024-11-16 | Address | 477 KENT COURT, OCEANIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2024-11-16 | Address | 477 KENT COURT, OCEANIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2024-11-16 | Address | P.O. Box 9, Oceanside, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241116000163 | 2024-11-16 | BIENNIAL STATEMENT | 2024-11-16 |
231212002792 | 2023-12-12 | BIENNIAL STATEMENT | 2022-11-01 |
C254716-3 | 1997-12-10 | ASSUMED NAME CORP INITIAL FILING | 1997-12-10 |
A29998-4 | 1972-11-22 | CERTIFICATE OF INCORPORATION | 1972-11-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State