C&O BRICK & BLOCK, INC.

Name: | C&O BRICK & BLOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2001 (24 years ago) |
Entity Number: | 2645129 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 125 VERDI ST, FARMINGDALE, NY, United States, 11735 |
Address: | 125 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
GREGORY OZZINO | Chief Executive Officer | 125 VERDI ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 125 VERDI ST, FARMINGDALE, NY, 11735, 6322, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 125 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2025-06-04 | Address | 125 VERDI ST, FARMINGDALE, NY, 11735, 6322, USA (Type of address: Chief Executive Officer) |
2001-05-31 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-31 | 2025-06-04 | Address | 125 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000955 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
110527002610 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090501002429 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070529002004 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050628002428 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State