Name: | SORDILLI CUSTOM HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2019 (6 years ago) |
Entity Number: | 5494506 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 HENNNI CT, SYOSSET, NY, United States, 11791 |
Principal Address: | 264 N BOSTON AVENUE, north massapequa, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 HENNNI CT, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
VINCENT SORDILLI | Chief Executive Officer | 264 N BOSTON AVENUE, NORTH MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 264 N BOSTON AVENUE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2019-02-14 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-14 | 2025-02-01 | Address | 264 NORTH BOSTON AVENUE, NORTH MASSAPEQUA, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201041297 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230202000545 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220601004394 | 2022-06-01 | BIENNIAL STATEMENT | 2021-02-01 |
190214000154 | 2019-02-14 | CERTIFICATE OF INCORPORATION | 2019-02-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State