Name: | ARCURI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1984 (41 years ago) |
Entity Number: | 945527 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 53 BAYWAY AVE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ARCURI | Chief Executive Officer | 53 BAYWAY AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 BAYWAY AVE, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 2002-09-03 | Address | 7 EVANS PLACE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-05-28 | 2002-09-03 | Address | 7 EVANS PLACE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2002-09-03 | Address | 7 EVANS PLACE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1984-09-24 | 1996-10-09 | Address | SEVEN EVANS PLACE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140918006002 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
101014003019 | 2010-10-14 | BIENNIAL STATEMENT | 2010-09-01 |
080910002991 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060907002369 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
041006002383 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State