Name: | CORTESE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2000 (25 years ago) |
Entity Number: | 2507364 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 78 Main Street, Dobbs Ferry, NY, United States, 10522 |
Principal Address: | 78 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORTESE CONSTRUCTION, INC. | DOS Process Agent | 78 Main Street, Dobbs Ferry, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
ANDREW CORTESE | Chief Executive Officer | 78 MAIN STREET, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 78 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-04 | 2024-03-11 | Address | 78 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2020-11-04 | 2024-03-11 | Address | 78 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2015-12-15 | 2020-11-04 | Address | 52 CEDAR ST, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311003989 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
201104060418 | 2020-11-04 | BIENNIAL STATEMENT | 2020-05-01 |
190820060063 | 2019-08-20 | BIENNIAL STATEMENT | 2018-05-01 |
170213006376 | 2017-02-13 | BIENNIAL STATEMENT | 2016-05-01 |
151215006220 | 2015-12-15 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State