Name: | ARROW BLACKTOP & MASONRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1962 (63 years ago) |
Entity Number: | 143832 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 CLAREMONT AVENUE, THORNWOOD, NY, United States, 10594 |
Principal Address: | 31 KINGS GRANT WAY, BRIARCLIFF, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARROW BLACKTOP & MASONRY INC. | DOS Process Agent | 28 CLAREMONT AVENUE, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
URBANO PEREIRA | Chief Executive Officer | 31 KINGS GRANT WAY, BRIARCLIFF, NY, United States, 10510 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2018-05-07 | Address | 28 CLAREMONT AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
2004-01-07 | 2006-09-18 | Address | 30 PENNY LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1995-05-11 | 2004-01-07 | Address | 100 LAMONT ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1995-05-11 | 2004-01-07 | Address | 28 CLAREMONT AVE, THORNWOOD, NY, 10594, 1021, USA (Type of address: Principal Executive Office) |
1995-05-11 | 2004-01-07 | Address | 28 CLAREMONT AVE, THORNWOOD, NY, 10594, 1021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107060498 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180507006512 | 2018-05-07 | BIENNIAL STATEMENT | 2018-01-01 |
20180103083 | 2018-01-03 | ASSUMED NAME CORP INITIAL FILING | 2018-01-03 |
140314002305 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120131002864 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State