CATCO PROPERTY MAINTENANCE, INC.

Name: | CATCO PROPERTY MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2018 (7 years ago) |
Entity Number: | 5278993 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130 Toledo Street, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 Toledo Street, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
PHILIP CATALANO | Agent | 31 LANGDON ROAD, FARMINGDALE, NY, 11735 |
Name | Role | Address |
---|---|---|
GREGORY CATALANO | Chief Executive Officer | 130 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 15904 GARSTON LANE, MIDLOTHIAN, VA, 23112, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 130 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-06-20 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2024-02-27 | 2024-02-27 | Address | 130 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 15904 GARSTON LANE, MIDLOTHIAN, VA, 23112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620002678 | 2024-06-20 | CERTIFICATE OF AMENDMENT | 2024-06-20 |
240227003111 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
240209002136 | 2024-02-08 | CERTIFICATE OF AMENDMENT | 2024-02-08 |
230825001486 | 2023-08-25 | BIENNIAL STATEMENT | 2022-02-01 |
210728001314 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State