Name: | WALTERS & LAMBERT MASON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1986 (38 years ago) |
Entity Number: | 1133756 |
ZIP code: | 12578 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 323 HIBERNIA ROAD, SALT POINT, NY, United States, 12578 |
Principal Address: | 323 HIBERNIA RD, SALT POINT, NY, United States, 12578 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P LAMBERT | Chief Executive Officer | 323 HIBERNIA RD, SALT POINT, NY, United States, 12578 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 HIBERNIA ROAD, SALT POINT, NY, United States, 12578 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-30 | 2000-11-27 | Address | R 1, BOX 205A, HIBERNIA RD., SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2000-11-27 | Address | R 1, BOX 205A, HIBERNIA RD., SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1998-12-30 | Address | PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1998-12-30 | Address | PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1986-12-29 | 2001-09-19 | Address | 1929 COMMERCE ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021115002290 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
010919000160 | 2001-09-19 | CERTIFICATE OF CHANGE | 2001-09-19 |
001127002702 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981230002296 | 1998-12-30 | BIENNIAL STATEMENT | 1998-12-01 |
950807002135 | 1995-08-07 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State