Name: | FORTUNATO SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1977 (48 years ago) |
Entity Number: | 427881 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716 |
Address: | 630 JOHNSON AVE, PO BOX 507, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD FORTUNATO | Chief Executive Officer | 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
BERNARD FORTUNATO | DOS Process Agent | 630 JOHNSON AVE, PO BOX 507, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-03 | 2005-06-30 | Address | ATT:BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1985-04-03 | 1989-08-03 | Address | 150 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1977-09-09 | 1985-04-03 | Address | 275 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
1977-03-21 | 1977-09-09 | Address | 110 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110411002755 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
20100119052 | 2010-01-19 | ASSUMED NAME CORP INITIAL FILING | 2010-01-19 |
090325002242 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
070319002584 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050630002415 | 2005-06-30 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State