MOTTCO CONTRACTING CORP.

Name: | MOTTCO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1990 (35 years ago) |
Entity Number: | 1469736 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 PLITT AVENUE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MOTT | Chief Executive Officer | 225 PLITT AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MOTTCO CONTRACTING CORP. | DOS Process Agent | 225 PLITT AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-09 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-29 | 2022-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-03 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060224 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006174 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006195 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140821006207 | 2014-08-21 | BIENNIAL STATEMENT | 2014-08-01 |
120821002353 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State