NUSTAR ELEVATOR CONSTRUCTION COMPANY, INC.

Name: | NUSTAR ELEVATOR CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2010 (15 years ago) |
Entity Number: | 4023106 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 47-55 37TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DONALD SPERANZA JR. | Chief Executive Officer | 47-55 37TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 39 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-11-25 | Address | 39 WICHARD BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2020-10-09 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-16 | 2020-10-09 | Address | 47-55 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2014-11-25 | 2016-12-16 | Address | 37-01 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002897 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
221122000254 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
201130060037 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
201009000656 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
161216006244 | 2016-12-16 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State