MALOUF CONSTRUCTION, INC.

Name: | MALOUF CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1989 (36 years ago) |
Entity Number: | 1408097 |
ZIP code: | 12527 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX I, GLENHAM, NY, United States, 12527 |
Principal Address: | 6 OLD TOWN RD EXT, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX I, GLENHAM, NY, United States, 12527 |
Name | Role | Address |
---|---|---|
RICHARD J MALOUF | Chief Executive Officer | PO BOX I, GLENHAM, NY, United States, 12527 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2007-12-06 | Address | OLD TOWN RD EXT, GLENHAM, NY, 12527, USA (Type of address: Principal Executive Office) |
2003-11-28 | 2007-12-06 | Address | OLD TOWN RD EXT, PO BOX 128, GLENHAM, NY, 12527, USA (Type of address: Chief Executive Officer) |
2001-12-07 | 2003-11-28 | Address | OLD TOWN RD, PO BOX 128, GLENHAM, NY, 12527, USA (Type of address: Chief Executive Officer) |
2001-12-07 | 2003-11-28 | Address | OLD TOWN RD., GLENHAM, NY, 12527, USA (Type of address: Principal Executive Office) |
2001-12-07 | 2003-11-28 | Address | OLD TOWN RD, PO BOX 128, GLENHAM, NY, 12527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071206002568 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
060120002784 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031128002191 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
011207002363 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
000112002003 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State