MOUACDIE EXCAVATING CORP.

Name: | MOUACDIE EXCAVATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1988 (37 years ago) |
Entity Number: | 1242294 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 89 WEST NYACK ROAD, WEST NYACK, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANCE MOUACDIE | Chief Executive Officer | 89 WEST NYACK ROAD, WEST NYACK, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
MOUACDIE EXCAVATING CORP. | DOS Process Agent | 89 WEST NYACK ROAD, WEST NYACK, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-10 | 2020-04-28 | Address | 4 RUHE LANE, WEST NYACK, NY, 10994, 2134, USA (Type of address: Service of Process) |
2014-03-10 | 2020-04-28 | Address | 3 RUHE LANE, WEST NYACK, NY, 10994, 2134, USA (Type of address: Principal Executive Office) |
2014-03-10 | 2020-04-28 | Address | 4 RUHE LANE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2008-03-14 | 2014-03-10 | Address | 54 RUHE LANE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2002-02-25 | 2008-03-14 | Address | 62 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428060144 | 2020-04-28 | BIENNIAL STATEMENT | 2020-03-01 |
140310007569 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120502002427 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
080314002909 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
060503002924 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State