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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LANDMARK CONSTRUCTION OF YONKERS, INC., CONNECTICUT | 0914915 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LANDMARK CONSTRUCTION OF YONKERS, INC. | DOS Process Agent | 55 Woodside Avenue, Briarcliff Manor, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
JOHN SARAIVA | Chief Executive Officer | 55 WOODSIDE AVENUE, BRIARCLIFF MANOR, NY, United States, 10510 |
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 |
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