Name: | STRUCTURES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2000 (25 years ago) |
Entity Number: | 2541254 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3153 JUDITH DRIVE, BELLMORE, NY, United States, 11710 |
Address: | 2958 MERRICK ROAD, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STRUCTURES LTD. | DOS Process Agent | 2958 MERRICK ROAD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
SALVATORE AMATO | Chief Executive Officer | 3153 JUDTIH DRIVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 3153 JUDTIH DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2024-11-04 | Address | 3153 JUDTIH DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2024-11-04 | Address | 2958 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2006-10-11 | 2010-08-17 | Address | 2958 MERRICK RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2006-10-11 | 2010-08-17 | Address | 3153 JUDITH DR, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002159 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
220822001979 | 2022-08-22 | BIENNIAL STATEMENT | 2022-08-01 |
120815006324 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100817002414 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080801002631 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State