Name: | BASIL CASTROVINCI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1975 (50 years ago) |
Entity Number: | 382108 |
ZIP code: | 07843 |
County: | New York |
Place of Formation: | New York |
Address: | 36 HOPATCHUNG RD, HOPATCONG, NJ, United States, 07843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOARD OF DIRECTORS, BASIL CASTROVINCI ASSOCIATES, INC. | Chief Executive Officer | 36 HOPATCHUNG RD, HOPATCONG, NJ, United States, 07843 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 HOPATCHUNG RD, HOPATCONG, NJ, United States, 07843 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-03 | 2014-04-01 | Address | 36 HOPATCHUNG RD, HOPATCONG, NJ, 07843, USA (Type of address: Chief Executive Officer) |
2011-11-03 | 2014-04-01 | Address | 36 HOPATCHUNG RD, HOPATCONG, NJ, 07843, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2011-11-03 | Address | 3235 KENNEDY BLVD, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2011-11-03 | Address | 3235 KENNEDY BLVD, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2011-11-03 | Address | 3235 KENNEDY BLVD, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003061560 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
151007006368 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
140401006399 | 2014-04-01 | BIENNIAL STATEMENT | 2013-10-01 |
111103003260 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
20110124071 | 2011-01-24 | ASSUMED NAME CORP INITIAL FILING | 2011-01-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State