POST AVENUE CONTRACTING CORP.

Name: | POST AVENUE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2015 (10 years ago) |
Entity Number: | 4793518 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 64 Park Avenue, suite 100, Bay Shore, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 Park Avenue, suite 100, Bay Shore, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ANTHONY GALEOTAFIORE | Chief Executive Officer | 64 PARK AVENUE, SUITE100, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 64 PARK AVENUE, SUITE100, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-24 | 2025-07-01 | Address | 64 PARK AVENUE, SUITE100, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-07-01 | Address | 64 Park Avenue, suite 100, Bay Shore, NY, 11706, USA (Type of address: Service of Process) |
2015-07-22 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701039680 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
240624000919 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
150722010290 | 2015-07-22 | CERTIFICATE OF INCORPORATION | 2015-07-22 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State