Name: | EURO MARMI MARBLE & GRANITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2006 (19 years ago) |
Entity Number: | 3419883 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 640 MAIN ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAETANO CACACE | Chief Executive Officer | 640 MAIN ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
EURO MARMI MARBLE & GRANITE, INC. | DOS Process Agent | 640 MAIN ST, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-07 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-16 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-19 | 2020-10-02 | Address | 640 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2010-11-15 | 2012-10-19 | Address | 84 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2012-10-19 | Address | 84 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060325 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006708 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003006809 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141008006570 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121019002373 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State