Name: | BIANCULLI & SONS PVT. SANITATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1975 (50 years ago) |
Entity Number: | 373237 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 FLORIDA AVENUE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL BIANCULLI | DOS Process Agent | 110 FLORIDA AVENUE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
PAUL BIANCULLI | Chief Executive Officer | 110 FLORIDA AVENUE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-24 | 1993-06-24 | Address | 110 FLORIDA AVE., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070612002691 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
20060427019 | 2006-04-27 | ASSUMED NAME LLC INITIAL FILING | 2006-04-27 |
050803002519 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
970603002826 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
930624002432 | 1993-06-24 | BIENNIAL STATEMENT | 1993-06-01 |
921230000202 | 1992-12-30 | ANNULMENT OF DISSOLUTION | 1992-12-30 |
DP-28990 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
A242637-4 | 1975-06-24 | CERTIFICATE OF INCORPORATION | 1975-06-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State