Name: | DESCO MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1984 (41 years ago) |
Entity Number: | 912261 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 SHERRARD STREET, ROSLYN, NY, United States, 11577 |
Principal Address: | 48 SHERRARD STREET, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 SHERRARD STREET, ROSLYN, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
PHILLIP TODESCO | Chief Executive Officer | 48 SHERRARD STREET, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-22 | 2012-06-12 | Address | 48 SHERRARD STREET, ROSLYN_HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2010-04-28 | Address | 148 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140703002287 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120612002223 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100428002891 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
060413002953 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040408002028 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State