Name: | MOHAWK COLORAMA CONCRETE SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1960 (65 years ago) |
Entity Number: | 129210 |
ZIP code: | 11933 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 270, CALVERON, NY, United States, 11933 |
Principal Address: | 4195 MIDDLE COUNTRY RD, PO BOX 270, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE POLICASTRO | DOS Process Agent | PO BOX 270, CALVERON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
CARL PALAZZOLO | Chief Executive Officer | 1637 BROADHOLLOW RD, FARMINGDALEN, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-30 | 2004-05-18 | Address | 4195 MIDDLE COUNTRY RD, BLDG 5-B, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
1996-06-10 | 1998-04-30 | Address | BLDG 5-B FRANCIS BLVD., CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
1996-06-10 | 2006-05-15 | Address | PO BOX 270, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
1995-08-21 | 2010-06-02 | Address | 1637 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-08-21 | 1996-06-10 | Address | BLDG 5-B FRANCES BLVD, 1 MILE W OF ED AVE OFF RTE 25, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100602003114 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080520003259 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060515002361 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040518002780 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020430002412 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State