CARULLO CONSTRUCTION CORP.

Name: | CARULLO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1984 (41 years ago) |
Entity Number: | 917988 |
ZIP code: | 11957 |
County: | New York |
Place of Formation: | New York |
Address: | 760 HILLCREST DRIVE N., ORIENT, NY, United States, 11957 |
Principal Address: | 19-50 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUNO CARULLO | Chief Executive Officer | 19-50 STEINWAY ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760 HILLCREST DRIVE N., ORIENT, NY, United States, 11957 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2021-05-17 | Address | 19-50 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2004-05-11 | 2016-05-10 | Address | 1944 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2002-04-26 | 2016-05-10 | Address | 19-44 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2002-04-26 | 2016-05-10 | Address | 19-44 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2002-04-26 | Address | 18-78 43RD ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517000389 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
180501006263 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006083 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140508006517 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
121010000596 | 2012-10-10 | CERTIFICATE OF AMENDMENT | 2012-10-10 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State