Search icon

LANDMARK CONSTRUCTION OF YONKERS, INC.

Headquarter

Company Details

Name: LANDMARK CONSTRUCTION OF YONKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1988 (36 years ago)
Entity Number: 1310159
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 55 Woodside Avenue, Briarcliff Manor, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LANDMARK CONSTRUCTION OF YONKERS, INC., CONNECTICUT 0914915 CONNECTICUT

DOS Process Agent

Name Role Address
LANDMARK CONSTRUCTION OF YONKERS, INC. DOS Process Agent 55 Woodside Avenue, Briarcliff Manor, NY, United States, 10510

Chief Executive Officer

Name Role Address
JOHN SARAIVA Chief Executive Officer 55 WOODSIDE AVENUE, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 197 VAN CORTLANDT PK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 55 WOODSIDE AVENUE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1993-12-09 2025-02-06 Address 197 VAN CORTLANDT PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1992-12-15 2025-02-06 Address 197 VAN CORTLANDT PK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1988-12-01 1993-12-09 Address 197 VAN CORTLANDT PARK, AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process)
1988-12-01 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206002911 2025-02-06 BIENNIAL STATEMENT 2025-02-06
931209002385 1993-12-09 BIENNIAL STATEMENT 1993-12-01
921215002479 1992-12-15 BIENNIAL STATEMENT 1992-12-01
B712955-4 1988-12-01 CERTIFICATE OF INCORPORATION 1988-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State