ZACCO CONSTRUCTION MANAGEMENT CORP.

Name: | ZACCO CONSTRUCTION MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2006 (19 years ago) |
Entity Number: | 3419760 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 521 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 521 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
JOHN ZACCO | Chief Executive Officer | 521 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 521 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2008-12-15 | 2025-01-09 | Address | 521 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-03 | 2025-01-09 | Address | 521 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001146 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
210614060308 | 2021-06-14 | BIENNIAL STATEMENT | 2020-10-01 |
190711060283 | 2019-07-11 | BIENNIAL STATEMENT | 2018-10-01 |
150203006880 | 2015-02-03 | BIENNIAL STATEMENT | 2014-10-01 |
121121002193 | 2012-11-21 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State