Name: | MAHAN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1993 (32 years ago) |
Entity Number: | 1700833 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 NORTH DUNTON AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN MAYER | Chief Executive Officer | 18 NORTH DUNTON AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 NORTH DUNTON AVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 18 NORTH DUNTON AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2025-02-25 | Address | 18 NORTH DUNTON AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2003-03-04 | 2013-02-15 | Address | 18 NORTH DUNTON AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2003-03-04 | 2025-02-25 | Address | 18 NORTH DUNTON AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
1996-02-13 | 2003-03-04 | Address | 68 PROSPECT DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225002815 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
180830006130 | 2018-08-30 | BIENNIAL STATEMENT | 2017-02-01 |
150217006123 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130215006129 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
090130002927 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State