Name: | J. PETROCELLI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1969 (56 years ago) |
Entity Number: | 272209 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 COMAC STREET, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PETROCELLI SR. | Chief Executive Officer | 100 COMAC STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOHN PETROCELLI | Agent | 100 COMAC STREET, RONKONKOMA, NY, 11779 |
Name | Role | Address |
---|---|---|
JOHN PETROCELLI SR. | DOS Process Agent | 100 COMAC STREET, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-02 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-28 | 2022-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-04-20 | 2021-02-02 | Address | 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1992-01-22 | 1993-04-20 | Address | 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1969-02-06 | 2021-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060272 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060151 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
150205006048 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130205006191 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110223003027 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State