ROVINI CONCRETE CORP.

Name: | ROVINI CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2013 (12 years ago) |
Entity Number: | 4383619 |
ZIP code: | 11701 |
County: | Kings |
Place of Formation: | New York |
Address: | 61 RANICK DRIVE EAST, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY ZOLLO | Chief Executive Officer | 61 RANICK DRIVE EAST, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 RANICK DRIVE EAST, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-27 | 2021-03-02 | Address | 310 NASSAU AVENUE, SUITE 301, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2017-05-16 | 2021-04-06 | Address | 310 NASSAU AVE, SUITE 301, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2013-04-04 | 2018-07-27 | Address | 21 ARTISAN AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406060568 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
210302000456 | 2021-03-02 | CERTIFICATE OF CHANGE | 2021-03-02 |
190410060055 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
180727000489 | 2018-07-27 | CERTIFICATE OF CHANGE | 2018-07-27 |
170516006040 | 2017-05-16 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State