BOECKMAN BUILDING CONSTRUCTION CORP.

Name: | BOECKMAN BUILDING CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1985 (40 years ago) |
Entity Number: | 1043874 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27850 MAIN ROAD, CUTCHOGUE, NY, United States, 11935 |
Principal Address: | 27850 Main Rd, Cutchogue, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BOECKMAN | DOS Process Agent | 27850 MAIN ROAD, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
MARK BOECKMAN | Chief Executive Officer | 27850 MAIN RD, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 27850 MAIN RD, 1100 MILLER ROAD, CUTCHOGUE, NY, 11935, 1494, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 27850 MAIN RD, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | BOX 1453, 1100 MILLER ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2023-11-02 | Address | PO BOX 1453, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
1993-03-09 | 2023-11-02 | Address | BOX 1453, 1100 MILLER ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102000642 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
220223001359 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
931129002067 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
930309002803 | 1993-03-09 | BIENNIAL STATEMENT | 1992-11-01 |
B293932-4 | 1985-11-29 | CERTIFICATE OF INCORPORATION | 1985-11-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State