Name: | MARIO D. CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1987 (38 years ago) |
Entity Number: | 1162845 |
ZIP code: | 11501 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | MARIO DA COSTA, 1014 GRAND AVE, PELHAM, NY, United States, 10803 |
Address: | 114 OLD COUNTRY ROAD SUITE 506, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WANK & LIPTZIN LLP | DOS Process Agent | 114 OLD COUNTRY ROAD SUITE 506, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARIO D DA COSTA | Chief Executive Officer | 1014 GRAND AVE, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 1014 GRAND AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2023-04-24 | Address | 1014 GRAND AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-23 | Address | 1014 GRAND AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2025-04-23 | Address | 114 OLD COUNTRY ROAD SUITE 506, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423004265 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230424003172 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
211019000397 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
200122060446 | 2020-01-22 | BIENNIAL STATEMENT | 2019-04-01 |
130506002434 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State