ARCO PAINTING CORP.

Name: | ARCO PAINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1984 (41 years ago) |
Entity Number: | 934500 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 KINGS HIGHWAY, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLGA STRAVATO | Chief Executive Officer | 140 KINGS HIGHWAY, APT B, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
OLGA STRAVATO | DOS Process Agent | 140 KINGS HIGHWAY, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-27 | 2010-08-23 | Address | 7 PRIORY LANE, PELHAM MANOR, NY, 10803, 3603, USA (Type of address: Principal Executive Office) |
2000-07-27 | 2010-08-23 | Address | 7 PRIORY LANE, PELHAM MANOR, NY, 10803, 3603, USA (Type of address: Chief Executive Officer) |
2000-07-27 | 2010-08-23 | Address | 7 PRIORY LANE, PELHAM MANOR, NY, 10803, 3603, USA (Type of address: Service of Process) |
1995-05-18 | 2000-07-27 | Address | 7 PRIORY LANE, PELHAM MANOR, NY, 10803, 3603, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-07-27 | Address | 7 PRIORY LANE, PELHAM, NY, 10803, 3603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100823002552 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080819002450 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060921002034 | 2006-09-21 | BIENNIAL STATEMENT | 2006-08-01 |
040920002955 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020731002187 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State