Name: | FORCINE CONCRETE & CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2010 (14 years ago) |
Entity Number: | 3997208 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 1875 Church Road, Malvern, PA, United States, 19355 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
F BRIAN FORCINE | Chief Executive Officer | 1875 CHURCH ROAD, MALVERN, PA, United States, 19355 |
Name | Role | Address |
---|---|---|
FORCINE CONCRETE & CONSTRUCTION COMPANY, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 1875 CHURCH ROAD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2020-09-28 | 2024-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-30 | 2024-09-27 | Address | 1875 CHURCH ROAD, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2010-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-20 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927001136 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
200928060254 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008579 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170530002038 | 2017-05-30 | BIENNIAL STATEMENT | 2016-09-01 |
100920000055 | 2010-09-20 | APPLICATION OF AUTHORITY | 2010-09-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State