Name: | TOM FRANCIS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1981 (43 years ago) |
Entity Number: | 737433 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 62 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM FRANCIS | Chief Executive Officer | 62 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-11 | 2001-11-02 | Address | PO BOX 575, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2000-01-11 | 2001-11-02 | Address | 74 WEEKS AVE, MANORVILLE, NY, 11719, USA (Type of address: Chief Executive Officer) |
2000-01-11 | 2001-11-02 | Address | 74 WEEKS AVE, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2000-01-11 | Address | 469 GRANNY ROAD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2000-01-11 | Address | PO BOX 428, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131202002022 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111216002311 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091204002616 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071119003292 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051228002561 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State