Name: | DIVINE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2001 (24 years ago) |
Entity Number: | 2680916 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 618 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 618 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
JOHN FUOCO | Chief Executive Officer | 618 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-09 | 2007-09-10 | Address | 50 CARLTON AVE, YONKERS, NY, 10710, 3106, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2007-09-10 | Address | 50 CARLTON AVE, YONKERS, NY, 10710, 3106, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2022-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-09-17 | 2007-09-10 | Address | 50 CARLTON AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924002402 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
110922003156 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
091006002263 | 2009-10-06 | BIENNIAL STATEMENT | 2009-09-01 |
070910002598 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051109003049 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
191915 | PL VIO | INVOICED | 2012-12-03 | 102800 | PL - Padlock Violation |
191916 | APPEAL | INVOICED | 2012-08-20 | 25 | Appeal Filing Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State