Name: | LOCASCIO REMODELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2005 (20 years ago) |
Entity Number: | 3242167 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 Berard Blvd, Oakdale, NY, United States, 11769 |
Principal Address: | 31 BERARD BOULEVARD, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOCASCIO REMODELING INC. | DOS Process Agent | 31 Berard Blvd, Oakdale, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
FRANK LOCASCIO | Chief Executive Officer | 31 BERARD BOULEVARD, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-08-25 | Address | 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2023-05-16 | Address | 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-08-25 | Address | 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825000316 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
230516001048 | 2023-05-16 | BIENNIAL STATEMENT | 2021-08-01 |
190805060511 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801007411 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160205000221 | 2016-02-05 | CERTIFICATE OF CHANGE | 2016-02-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State