Name: | KEN FUSCO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1974 (51 years ago) |
Entity Number: | 334576 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 PURDY ST, HARRISON, NY, United States, 10528 |
Principal Address: | 12 PURDY STREET, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN FUSO | Chief Executive Officer | 12 PURDY STREET, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
KEN FUSCO | DOS Process Agent | 12 PURDY ST, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 2006-02-21 | Address | 12 PURDY STREET, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1974-01-14 | 2006-02-21 | Address | 229 HARRISON AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1974-01-14 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002334 | 2014-03-24 | BIENNIAL STATEMENT | 2014-01-01 |
120321002067 | 2012-03-21 | BIENNIAL STATEMENT | 2012-01-01 |
100210002005 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
060221002551 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
040115002461 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State