Search icon

NEWCONN DEVELOPERS LTD.

Headquarter

Company Details

Name: NEWCONN DEVELOPERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1986 (39 years ago)
Entity Number: 1058815
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 315 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573
Principal Address: 683 BOSTON POST RD, RYE, NY, United States, 10580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BERNARD A EDELSTEIN, ESQ. DOS Process Agent 315 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
ROBERT VAN DER WATEREN Chief Executive Officer 683 BOSTON POST RD, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
0786447
State:
CONNECTICUT

History

Start date End date Type Value
1993-03-16 2004-02-10 Address 315 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, 3807, USA (Type of address: Chief Executive Officer)
1993-03-16 2004-02-10 Address 315 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, 3807, USA (Type of address: Principal Executive Office)
1986-02-19 1993-03-16 Address 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002385 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120326002679 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100304002093 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080221003317 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060303002728 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State