Name: | CONSTRUCTION REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1980 (45 years ago) |
Entity Number: | 615831 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 366 N Broadway, PH7E, Jerich, NY, United States, 11753 |
Principal Address: | 366 N BROADWAY PH7E, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID MASSIMILLA | Chief Executive Officer | PO BOX 1200, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
CONSTRUCTION REALTY CORP. | DOS Process Agent | 366 N Broadway, PH7E, Jerich, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | PO BOX 1200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | PO BOX 1200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-03-01 | Address | PO BOX 1200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-03-01 | Address | 366 N Broadway, PH7E, Jerich, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301040402 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230601003102 | 2023-06-01 | BIENNIAL STATEMENT | 2022-03-01 |
160317000489 | 2016-03-17 | CERTIFICATE OF AMENDMENT | 2016-03-17 |
140910002021 | 2014-09-10 | BIENNIAL STATEMENT | 2014-03-01 |
A653408-4 | 1980-03-19 | CERTIFICATE OF INCORPORATION | 1980-03-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State