TORO CONTRACTING CORP.

Name: | TORO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2007 (18 years ago) |
Entity Number: | 3477078 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 56-31 56TH DRIVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL RUOSO | Chief Executive Officer | 56-31 56TH DRIVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-31 56TH DRIVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 56-31 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2025-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-09 | 2024-04-16 | Address | 56-31 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2007-05-11 | 2024-04-16 | Address | 56-31 56TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2007-02-14 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416004233 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
130301002579 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
090209002884 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070511000184 | 2007-05-11 | CERTIFICATE OF CHANGE | 2007-05-11 |
070214000701 | 2007-02-14 | CERTIFICATE OF INCORPORATION | 2007-02-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3536452 | SL VIO | INVOICED | 2022-10-12 | 4500 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State