PRO-CUT MASONRY INC.

Name: | PRO-CUT MASONRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1990 (35 years ago) |
Entity Number: | 1483358 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27 CUTTING STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P SCHNEPP | Chief Executive Officer | 27 CUTTING STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 CUTTING STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-07 | 2010-10-14 | Address | 27 CUTTING ST, HUNTINGTON, NY, 11743, 5521, USA (Type of address: Principal Executive Office) |
1996-10-07 | 2010-10-14 | Address | 27 CUTTING ST, HUNTINGTON, NY, 11743, 5521, USA (Type of address: Chief Executive Officer) |
1996-10-07 | 2010-10-14 | Address | 27 CUTTING ST, HUNTINGTON, NY, 11743, 5521, USA (Type of address: Service of Process) |
1992-12-15 | 1996-10-07 | Address | 22 CUTTING ST., HUNTINGTON, NY, 11743, 5522, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1996-10-07 | Address | 22 CUTTING ST, HUNTINGTON, NY, 11743, 5522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121018002420 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101014002570 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081021002202 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
060922002606 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
041108002420 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State