ADJO CONTRACTING CORP.

Name: | ADJO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1971 (54 years ago) |
Entity Number: | 305493 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 207 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BONGIORNO III | Chief Executive Officer | 207 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-27 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-27 | 2025-05-27 | Address | 207 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2025-05-27 | 2025-05-27 | Address | 207 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3137, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-22 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527003016 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
20121010015 | 2012-10-10 | ASSUMED NAME LLC AMENDMENT | 2012-10-10 |
051028002013 | 2005-10-28 | BIENNIAL STATEMENT | 2005-04-01 |
030409002103 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
C321845-2 | 2002-09-30 | ASSUMED NAME LLC INITIAL FILING | 2002-09-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State