SP CONTRACTORS OF NY, INC.

Name: | SP CONTRACTORS OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2001 (24 years ago) |
Entity Number: | 2606622 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 194 10th street, BROOKLYN, NY, United States, 11215 |
Principal Address: | 194 10th Street, Brooklyn, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERNANDO CALZOLAIO | Chief Executive Officer | 194 10TH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
SP CONTRACTORS OF NY INC | DOS Process Agent | 194 10th street, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 98-16 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 194 10TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 8-67 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-02-12 | Address | 8-67 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 8-67 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002695 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
240604001887 | 2024-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-08 |
230202004163 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
211201002582 | 2021-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-01 |
210726002943 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State