OPTIMUS CONSTRUCTION & DEVELOPMENT INC.
Headquarter
Name: | OPTIMUS CONSTRUCTION & DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2009 (16 years ago) |
Entity Number: | 3773783 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 170 Brook Street, Scarsdale, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIBORIO G BELLOMO | Chief Executive Officer | 170 BROOK STREET, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
OPTIMUS CONSTRUCTION & DEVELOPMENT INC. | DOS Process Agent | 170 Brook Street, Scarsdale, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 120 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 170 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-07 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528003838 | 2025-05-28 | BIENNIAL STATEMENT | 2025-05-28 |
230201001491 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
180207006436 | 2018-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
160701000517 | 2016-07-01 | CERTIFICATE OF AMENDMENT | 2016-07-01 |
160404002020 | 2016-04-04 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State