BRO CON CONSTRUCTION, INC.

Name: | BRO CON CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1979 (46 years ago) |
Entity Number: | 551360 |
ZIP code: | 11770 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 82, OCEAN BEACH, NY, United States, 11770 |
Principal Address: | 114 BUNGALOW WALK, OCEAN BEACH, NY, United States, 11770 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 82, OCEAN BEACH, NY, United States, 11770 |
Name | Role | Address |
---|---|---|
RALPH CAFUOCO | Chief Executive Officer | 10 WILLIAMS AVENUE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-16 | 2013-05-01 | Address | BOX 82 / OCEAN BEACH, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process) |
2007-04-06 | 2011-06-16 | Address | BOX 82 / OCDAN BEACH, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process) |
2003-04-11 | 2007-04-06 | Address | BOX 82 / OCEAN BEACH NORTH, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process) |
1999-04-09 | 2007-04-06 | Address | 151 BUNGALOW WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Principal Executive Office) |
1997-04-30 | 2003-04-11 | Address | BOX 82, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220310000651 | 2022-03-10 | BIENNIAL STATEMENT | 2021-04-01 |
20171006017 | 2017-10-06 | ASSUMED NAME LLC INITIAL FILING | 2017-10-06 |
130501002227 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110616003024 | 2011-06-16 | BIENNIAL STATEMENT | 2011-04-01 |
090409002702 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State