Name: | FRANK CHIAPPETTA & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1973 (52 years ago) |
Entity Number: | 252665 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 37 WAINWRIGHT STREET, RYE, NY, United States, 10580 |
Principal Address: | 39 WAINWRIGHT STREET, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CHIAPPETTA | Chief Executive Officer | 39 WAINWRIGHT STREET, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
JOHN CHIAPPETTA | DOS Process Agent | 37 WAINWRIGHT STREET, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2019-05-06 | Address | 22 MIDLAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2007-01-22 | 2009-01-21 | Address | 222 GRACE CHURCH STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1999-02-19 | 2007-01-22 | Address | 222 GRACE CHURCH ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-01-22 | 1999-02-19 | Address | 234 SO RIDGE STREET, RYE BROOK, NY, 10580, USA (Type of address: Service of Process) |
1993-01-22 | 2007-01-22 | Address | 39 WAINWRIGHT ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190506002049 | 2019-05-06 | BIENNIAL STATEMENT | 2019-01-01 |
130212002285 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
110127002340 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090121002807 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070122002200 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State