Name: | SOVIERO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1981 (44 years ago) |
Entity Number: | 691178 |
ZIP code: | 11802 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 805, HICKSVILLE, NY, United States, 11802 |
Principal Address: | 383 WEST JOHN ST, HICKSVILLE, NY, United States, 11802 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE P FISHER PC | DOS Process Agent | PO BOX 805, HICKSVILLE, NY, United States, 11802 |
Name | Role | Address |
---|---|---|
ROBERT SOVIERO | Chief Executive Officer | 383 WEST JOHN ST, PO BOX 805, HICKSVILLE, NY, United States, 11802 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-25 | 2021-04-20 | Address | 200 BOUNDARY AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2003-04-15 | 2005-05-25 | Address | 286 NORTHERN BLVD, PO BOX 2115, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer) |
2003-04-15 | 2005-05-25 | Address | 286 NORTHERN BLVD, PO BOX 2115, GREAT NECK, NY, 11022, USA (Type of address: Principal Executive Office) |
1999-06-15 | 2005-05-25 | Address | 200 BOUNDARY AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1997-06-02 | 2003-04-15 | Address | 69-06 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210420060048 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
170404006442 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130408006972 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110607002556 | 2011-06-07 | BIENNIAL STATEMENT | 2011-04-01 |
070509003405 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State