Search icon

458 CONSTRUCTION COMPANY INC.

Company Details

Name: 458 CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1980 (45 years ago)
Entity Number: 612799
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 234 DETROIT AVENUE, NEW YORK, NY, United States, 10312
Principal Address: 234 DETROIT AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T. CETERA Chief Executive Officer 234 DETROIT AVE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 DETROIT AVENUE, NEW YORK, NY, United States, 10312

History

Start date End date Type Value
1993-05-11 2008-06-20 Address 234 DETROIT AVENUE, NEW YORK, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-05-11 2008-06-20 Address 234 DETROIT AVENUE, NEW YORK, NY, 10312, USA (Type of address: Principal Executive Office)
1980-03-05 1993-05-11 Address 458 RUTLAND RD., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180323006132 2018-03-23 BIENNIAL STATEMENT 2018-03-01
140512002049 2014-05-12 BIENNIAL STATEMENT 2014-03-01
120503003153 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100326002366 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080620002583 2008-06-20 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State