Name: | ARBOR CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2001 (23 years ago) |
Entity Number: | 2693114 |
ZIP code: | 12531 |
County: | Putnam |
Place of Formation: | New York |
Address: | 18 ARBOR COURT, HOLMES, NY, United States, 12531 |
Principal Address: | 18 ARBOR CT, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PIACIONERE | Agent | 18 ARBOR COURT, HOLMES, NY, 12531 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 ARBOR COURT, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
ANTHONY PISCIONERE | Chief Executive Officer | 18 ARBOR CT, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-26 | 2002-01-23 | Address | 147 EAST PLAZA AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111103003104 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091019002331 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071109003275 | 2007-11-09 | BIENNIAL STATEMENT | 2007-10-01 |
051202002348 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
030925002527 | 2003-09-25 | BIENNIAL STATEMENT | 2003-10-01 |
020123000027 | 2002-01-23 | CERTIFICATE OF CHANGE | 2002-01-23 |
011026000346 | 2001-10-26 | CERTIFICATE OF INCORPORATION | 2001-10-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State