TUCCI CONSTRUCTION INC.

Name: | TUCCI CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1984 (41 years ago) |
Entity Number: | 902422 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 140 Moore Ave, Binghamton, NY, United States, 13903 |
Principal Address: | 140 MOORE AVE, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUIDO TUCCI | Chief Executive Officer | 140 MOORE AVE, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
TUCCI CONSTRUCTION INC | DOS Process Agent | 140 Moore Ave, Binghamton, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 140 MOORE AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | PO BOX 429, BINGHAMTON, NY, 13902, 0429, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | PO BOX 429, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
2010-04-14 | 2024-05-23 | Address | 140 MOORE AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2000-04-05 | 2024-05-23 | Address | PO BOX 429, BINGHAMTON, NY, 13902, 0429, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523001638 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
220425003713 | 2022-04-25 | BIENNIAL STATEMENT | 2022-03-01 |
200423060198 | 2020-04-23 | BIENNIAL STATEMENT | 2020-03-01 |
180314006165 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160609006111 | 2016-06-09 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State