Name: | NASCO STONE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2010 (15 years ago) |
Entity Number: | 3925093 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 747 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK NASTRO | Chief Executive Officer | 747 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
NASCO STONE SUPPLY, INC. | DOS Process Agent | 747 PARK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-17 | 2016-11-22 | Address | 1007 3RD ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2012-04-17 | 2016-11-22 | Address | 40 CARROLL AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2010-03-17 | 2016-11-22 | Address | 1007 3RD STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061480 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180312006229 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
161122006279 | 2016-11-22 | BIENNIAL STATEMENT | 2016-03-01 |
140307006144 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120417002158 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State