MODINE CONTRACTING CORP.

Name: | MODINE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1985 (40 years ago) |
Entity Number: | 1012973 |
ZIP code: | 10538 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Interior plaster, taping and painting. Striping and painting of lines in garage. |
Address: | 2 MADISON AVE,, SUITE 205, LARCHMONT, NY, United States, 10538 |
Contact Details
Website http://modinecontractingcorp.com
Phone +1 718-204-6071
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MADISON AVE,, SUITE 205, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
GESTHIMANI KOULOUKIS | Chief Executive Officer | 2 MADISON AVE,, SUITE 205, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-17 | 2021-03-03 | Address | 27 WINDING BROOK RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2017-05-17 | 2021-03-03 | Address | 27 WINDING BROOK RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2017-05-17 | 2021-03-03 | Address | 27 WINDING BROOK RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2005-09-09 | 2017-05-17 | Address | 30-52 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2005-09-09 | 2017-05-17 | Address | 30-52 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303002000 | 2021-03-03 | BIENNIAL STATEMENT | 2019-07-01 |
170517002000 | 2017-05-17 | BIENNIAL STATEMENT | 2015-07-01 |
070806002088 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
050909002625 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030716002832 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State