EAST-END CONCRETE CORP.

Name: | EAST-END CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1988 (37 years ago) |
Entity Number: | 1227946 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 948 OLD MEDFORD AVENUE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUI MARQUES | Chief Executive Officer | 28 MILLER FARMS DRIVE, MILLER PLACE, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 948 OLD MEDFORD AVENUE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-26 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-26 | 2024-06-26 | Address | 28 MILLER FARMS DRIVE, MILLER PLACE, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626004068 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
140225002318 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120112002310 | 2012-01-12 | BIENNIAL STATEMENT | 2012-01-01 |
940322002350 | 1994-03-22 | BIENNIAL STATEMENT | 1994-01-01 |
930316002640 | 1993-03-16 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State