Name: | FITZ CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2004 (21 years ago) |
Entity Number: | 3032097 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BILL FITZSIMMONS JR., 141 SUMMIT DRIVE, NESCONSET, NY, United States, 11767 |
Principal Address: | 141 SUMMIT DR, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BILL FITZSIMMONS JR., 141 SUMMIT DRIVE, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
WILLIAM FITZSIMMONS | Chief Executive Officer | 141 SUMMMIT DR, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 141 SUMMMIT DR, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2025-03-20 | Address | 141 SUMMMIT DR, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2004-03-26 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-26 | 2025-03-20 | Address | BILL FITZSIMMONS JR., 141 SUMMIT DRIVE, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320004004 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
080815003008 | 2008-08-15 | BIENNIAL STATEMENT | 2008-03-01 |
060425002941 | 2006-04-25 | BIENNIAL STATEMENT | 2006-03-01 |
040326000273 | 2004-03-26 | CERTIFICATE OF INCORPORATION | 2004-03-26 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2903595004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State