Name: | JOHN E. POTENTE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1970 (54 years ago) |
Entity Number: | 300072 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 114 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAVERIO POTENTE | Chief Executive Officer | 114 WOODBURY RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-11-14 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-02-20 | 2024-02-20 | Address | 114 WOODBURY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-08-23 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220001945 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
130111002590 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
20120717046 | 2012-07-17 | ASSUMED NAME CORP INITIAL FILING | 2012-07-17 |
110208003110 | 2011-02-08 | BIENNIAL STATEMENT | 2010-12-01 |
081212002353 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State