Name: | CORAM CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2003 (22 years ago) |
Entity Number: | 2874269 |
ZIP code: | 12563 |
County: | Kings |
Place of Formation: | New York |
Address: | 7 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORAM CONTRACTING INC. | DOS Process Agent | 7 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
ROCCO J ESPOSITO | Chief Executive Officer | 7 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 7 JON BARRETT ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 620 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-20 | 2023-04-20 | Address | 620 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000795 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230420003165 | 2023-04-20 | BIENNIAL STATEMENT | 2023-02-01 |
130219006095 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110224002069 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090219002761 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State