Name: | ALTO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2001 (24 years ago) |
Entity Number: | 2595166 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 MILL COURT, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICO RIBEIRO JR. | Agent | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 MILL COURT, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
AMERICO RIBEIRO JR | Chief Executive Officer | 5 MILL COURT, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-05 | 2011-04-07 | Address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2003-01-31 | 2011-04-07 | Address | 35 RANCHO DRIVE, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2011-04-07 | Address | 35 RANCHO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2001-01-18 | 2010-10-05 | Address | 35 RANCHO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent) |
2001-01-18 | 2010-10-05 | Address | 35 RANCHO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114060047 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
150116006401 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130207002024 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110407002421 | 2011-04-07 | BIENNIAL STATEMENT | 2011-01-01 |
101005000122 | 2010-10-05 | CERTIFICATE OF CHANGE | 2010-10-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State