TERRY CONTRACTING CORP.

Name: | TERRY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2001 (24 years ago) |
Entity Number: | 2623040 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1146 OSBORN AVENUE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TERRY | Chief Executive Officer | 1146 OSBORN AVENUE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
TERRY CONTRACTING CORP. | DOS Process Agent | 1146 OSBORN AVENUE, RIVERHEAD, NY, United States, 11901 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
HCSE-202565-11204 | 2025-06-05 | 2025-06-07 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
HCSE-202565-11205 | 2025-06-05 | 2025-06-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SOEG-2025311-5314 | 2025-03-11 | 2025-03-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
X7HN-2025310-5264 | 2025-03-10 | 2025-03-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
NZP6-202535-5026 | 2025-03-05 | 2025-03-07 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 1146 OSBORN AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-04-03 | Address | 1146 OSBORN AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 1146 OSBORN AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-30 | 2025-04-03 | Address | 1146 OSBORN AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003449 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240930021492 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
210401060256 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060579 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406006673 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
22929 | PL VIO | INVOICED | 2003-10-08 | 22200 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State