Name: | ALDO FRUSTACI IRON WORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1979 (46 years ago) |
Entity Number: | 579038 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 165-27TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO J. FRUSTACCI | Chief Executive Officer | 165-27TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165-27TH ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 1997-09-04 | Address | 165-27TH AVENUE, BROOKLYN, NY, 11232, 1624, USA (Type of address: Principal Executive Office) |
1995-04-11 | 1997-09-04 | Address | 165-27TH AVENUE, BROOKLYN, NY, 11232, 1624, USA (Type of address: Service of Process) |
1979-08-31 | 1995-04-11 | Address | 1064 53RD ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200108026 | 2020-01-08 | ASSUMED NAME CORP AMENDMENT | 2020-01-08 |
20191017014 | 2019-10-17 | ASSUMED NAME CORP INITIAL FILING | 2019-10-17 |
990914002556 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
970904002126 | 1997-09-04 | BIENNIAL STATEMENT | 1997-08-01 |
950411002137 | 1995-04-11 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State