VERRAZANO BUILDING CO., INC.

Name: | VERRAZANO BUILDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2000 (25 years ago) |
Entity Number: | 2488069 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 CANTERBURY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 CANTERBURY DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
LINDA BEVACQUA | Chief Executive Officer | 66 CATERBURY DR, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-30 | 2014-05-23 | Address | 67 CANTERBURY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2008-03-17 | 2010-04-30 | Address | 66 CATERBURY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2010-04-30 | Address | 8 MILLBROOK CT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2008-03-17 | Address | 66 CATERBURY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2010-04-30 | Address | 8 MILLBROOK CT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140523002351 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
120412002751 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100430002713 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
080317002730 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060522002629 | 2006-05-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State