SERGIO FERREIRA CONTRACTING INC.
Headquarter
Name: | SERGIO FERREIRA CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2000 (25 years ago) |
Entity Number: | 2578638 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 94 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGIO FERREIRA CONTRACTING INC. | DOS Process Agent | 94 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
SERGIO FERREIRA | Chief Executive Officer | 94 PLAIN AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-20 | 2025-06-20 | Address | 65 CHURCH STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2025-06-20 | 2025-06-20 | Address | 94 PLAIN AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 94 PLAIN AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-06-20 | Address | 94 PLAIN AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620003445 | 2025-06-20 | BIENNIAL STATEMENT | 2025-06-20 |
230706004393 | 2023-07-06 | BIENNIAL STATEMENT | 2022-11-01 |
201130060503 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
190604060096 | 2019-06-04 | BIENNIAL STATEMENT | 2018-11-01 |
141209006744 | 2014-12-09 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State