MOUNTAIN CONTRACTING INCORPORATED
Headquarter
Name: | MOUNTAIN CONTRACTING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1987 (38 years ago) |
Entity Number: | 1178331 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 MEKEEL STREET, KATONAH, NY, United States, 10536 |
Principal Address: | 5 MEKEEL ST, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MOUNTAIN CONTRACTING INCORPORATED | DOS Process Agent | 5 MEKEEL STREET, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
PETER KIELTYKA | Chief Executive Officer | 5 MEKEEL ST, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-07 | 2021-06-01 | Address | 5 MEKEEL ST, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1987-06-11 | 1997-08-07 | Address | 218 PARK AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060540 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060271 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170606006202 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150604006313 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130625006115 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State