EMB CONTRACTING CORP.

Name: | EMB CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1985 (40 years ago) |
Entity Number: | 1040670 |
ZIP code: | 11101 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23-16 40TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-16 40TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL BATALIAS | Chief Executive Officer | 23-16 40TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2014-04-09 | Address | 24-59 47TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2000-01-18 | 2014-04-09 | Address | 38-26 27TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 2014-04-09 | Address | 38-26 27TH STREET, LONG ISLAND CITY, NY, 11101, 2702, USA (Type of address: Principal Executive Office) |
1997-11-20 | 2000-01-18 | Address | 38-26 27TH STREET, LONG ISLAND CITY, NY, 11101, 2702, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 2012-07-11 | Address | 38-26 27TH STREET, LONG ISLAND CITY, NY, 11101, 2702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002472 | 2014-04-09 | BIENNIAL STATEMENT | 2013-11-01 |
120711000264 | 2012-07-11 | CERTIFICATE OF CHANGE | 2012-07-11 |
040818002477 | 2004-08-18 | BIENNIAL STATEMENT | 2003-11-01 |
000118002394 | 2000-01-18 | BIENNIAL STATEMENT | 1999-11-01 |
971120002156 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State