Name: | ANDREW TORREGROSSA & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1953 (71 years ago) |
Entity Number: | 92983 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1305 79TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1305 79TH STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
JOHN TORREGROSSA | Chief Executive Officer | 1305 79TH STREET, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1995-07-12 | 2002-02-05 | Address | 1305 79TH STREET, BROOKLYN, NY, 11228, 2709, USA (Type of address: Chief Executive Officer) |
1974-04-03 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1953-12-28 | 1974-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-12-28 | 1995-07-12 | Address | 1 HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220321000205 | 2022-03-21 | BIENNIAL STATEMENT | 2021-12-01 |
131230002393 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111229002739 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091210002673 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071206003218 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188867 | OL VIO | INVOICED | 2012-05-18 | 1000 | OL - Other Violation |
109258 | CL VIO | INVOICED | 2010-04-09 | 1000 | CL - Consumer Law Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State