Name: | OLD WORLD CEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1987 (38 years ago) |
Entity Number: | 1147825 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 275 Liberty Avenue, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 Liberty Avenue, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ARMANDO MARASCO | Chief Executive Officer | 275 LIBERTY AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 275 LIBERTY AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-01-12 | 2025-02-04 | Address | 275 LIBERTY AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1987-02-26 | 2007-01-12 | Address | 153 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1987-02-26 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204004485 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201002834 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220202003888 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
070112000224 | 2007-01-12 | CERTIFICATE OF CHANGE | 2007-01-12 |
051025000522 | 2005-10-25 | ANNULMENT OF DISSOLUTION | 2005-10-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State