Name: | NORSEMAN BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1957 (68 years ago) |
Entity Number: | 163240 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 444 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH MOSKELAND | Chief Executive Officer | 444 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-18 | 2019-01-02 | Address | 444 W JERICHO TURNPIKE, HUNTINGTON, NY, 11743, 6061, USA (Type of address: Chief Executive Officer) |
2005-02-10 | 2011-01-18 | Address | 444 W JERICHO TPKE, HUNTINGTON, NY, 11743, 6061, USA (Type of address: Chief Executive Officer) |
2005-02-10 | 2011-01-18 | Address | 444 W JERICHO TPKE, HUNTINGTON, NY, 11743, 6061, USA (Type of address: Service of Process) |
2005-02-10 | 2011-01-18 | Address | 444 W JERICHO TPKE, HUNTINGTON, NY, 11743, 6061, USA (Type of address: Principal Executive Office) |
1994-01-31 | 2005-02-10 | Address | 444 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107061363 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190102061437 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
150113007100 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130131006244 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110118002375 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State