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
Name | Role | Address |
---|---|---|
MICHAEL T. CETERA | Chief Executive Officer | 234 DETROIT AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 DETROIT AVENUE, NEW YORK, NY, United States, 10312 |
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) |
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