DECORATIVE CONSTRUCTION INC.

Name: | DECORATIVE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2004 (21 years ago) |
Entity Number: | 3011135 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 140-8 KEYLAND COURT BOHEMIA, Bohemia, NY, United States, 11716 |
Principal Address: | 140-8 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS IANNACCHINO | Chief Executive Officer | 140-8 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140-8 KEYLAND COURT BOHEMIA, Bohemia, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-27 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-27 | 2023-11-27 | Address | 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-04-02 | Address | 140-8 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402002485 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
231127001880 | 2023-11-27 | BIENNIAL STATEMENT | 2022-02-01 |
200224060117 | 2020-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
180208006443 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
170705007025 | 2017-07-05 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State