Name: | MICROTECH CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1992 (33 years ago) |
Entity Number: | 1650436 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 38 Kean Street West Babylon NY 11704, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 38 Kean Street, West Babylon, NY, United States, 11704 |
Contact Details
Phone +1 631-243-5559
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT ARBUCCI | Chief Executive Officer | 38 KEAN STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
VINCENT ARBUCCI | DOS Process Agent | 38 Kean Street West Babylon NY 11704, WEST BABYLON, NY, United States, 11704 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63JOK-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-09-24 | 2026-09-30 | 38 Kean Street, West Babylon, NY, 11704 |
01828 | Active | Mold Remediation Contractor License (SH126) | 2020-12-11 | 2025-02-28 | 38 Kean St, WEST BABYLON, NY, 11704 |
00309 | Active | Mold Remediation Contractor License (SH126) | 2016-02-04 | 2025-02-28 | 38 Kean St, WEST BABYLON, NY, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-25 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-07-26 | Address | 38 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726000384 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220714000344 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200701060367 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180703006204 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160701006191 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State