Search icon

MANCUSO CONSTRUCTION & REMODELING CORP.

Headquarter

Company Details

Name: MANCUSO CONSTRUCTION & REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3466842
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 24 HIGH RIDGE ROAD, STONY POINT, NY, United States, 10980
Principal Address: 560 ROUTE 9W, TOMKINS COVE, NY, United States, 10986

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MICHAEL O'CONNOR Agent 24 HIGH RIDGE ROAD, STONY POINT, NY, 10980

DOS Process Agent

Name Role Address
MICHAEL O'CONNOR DOS Process Agent 24 HIGH RIDGE ROAD, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
MICHAEL O'CONNOR Chief Executive Officer 560 ROUTE 9W, TOMKINS COVE, NY, United States, 10986

Links between entities

Type:
Headquarter of
Company Number:
1015092
State:
CONNECTICUT

History

Start date End date Type Value
2022-08-05 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-02-17 2022-08-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2009-01-07 2011-01-14 Address 560 RTE 9W, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2009-01-07 2011-01-14 Address 560 RTE 9W, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office)
2007-01-24 2022-02-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
130107006391 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110114002168 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090107002480 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070124000446 2007-01-24 CERTIFICATE OF INCORPORATION 2007-01-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-07
Type:
Referral
Address:
SIERRA VISTA LANE UNIT 32-38, VALLEY COTTAGE, NY, 10989
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State