LOU MARCIANO CONSTRUCTION CORP.

Name: | LOU MARCIANO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1983 (42 years ago) |
Entity Number: | 831119 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 HOLLYBERRY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS A. MARCIANO | Chief Executive Officer | 7 HOLLYBERRY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
LOU MARCIANO | DOS Process Agent | 7 HOLLYBERRY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-05 | 2007-03-14 | Address | 7 HOLLYBERRY RD, PLAINVIEW, NY, 11803, 2621, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2007-03-14 | Address | 7 HOLLYBERRY RD, PLAINVIEW, NY, 11803, 2621, USA (Type of address: Chief Executive Officer) |
2003-03-05 | 2007-03-14 | Address | 7 HOLLYBERRY RD, PLAINVIEW, NY, 11803, 2621, USA (Type of address: Service of Process) |
1993-06-08 | 2003-03-05 | Address | 7 HOLLYBERRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2003-03-05 | Address | 7 HOLLYBERRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130327002399 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110318002643 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090306002606 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070314002752 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050620002479 | 2005-06-20 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State