Name: | FPF CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1982 (42 years ago) |
Entity Number: | 780732 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 319 FIRST AVE, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY PAZ | Chief Executive Officer | 14 HIGHWOODS COURT, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 FIRST AVE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-25 | 2014-09-15 | Address | 82 LAKE AVE SO. #3, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
2005-01-25 | 2014-09-15 | Address | 82 LAKE AVE SO. #3, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
2002-12-05 | 2005-01-25 | Address | 140 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1997-01-06 | 2002-12-05 | Address | 140 FLORIDA ST, FARMINGDALE, NY, 11735, 3609, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2002-12-05 | Address | 256 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211060331 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181203007596 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161206007612 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141212006201 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
140915002025 | 2014-09-15 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State