SCIULLO CONSTRUCTION CORP.

Name: | SCIULLO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1980 (45 years ago) |
Entity Number: | 604243 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 HOLLAND AVE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT SCIULLO | Chief Executive Officer | 11 HOLLAND AVE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 HOLLAND AVE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-01 | 2008-06-02 | Address | 99 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2006-02-08 | Address | 99 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2006-02-08 | Address | 99 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1995-02-03 | 2000-02-01 | Address | 18 BELWAY PLACE, WHITE PLAINS, NY, 10601, 4008, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2000-02-01 | Address | 18 BELWAY PLACE, WHITE PLAINS, NY, 10601, 4008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120124002524 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100108002489 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
080602002853 | 2008-06-02 | BIENNIAL STATEMENT | 2008-01-01 |
060208002232 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040109003155 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State