ANNANDALE CONTRACTING INC.

Name: | ANNANDALE CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1993 (32 years ago) |
Entity Number: | 1750406 |
ZIP code: | 11205 |
County: | Queens |
Place of Formation: | New York |
Address: | 63 FLUSHING AVENUE, UNIT 222, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA PHILLIPS | Chief Executive Officer | 63 FLUSHING AVENUE, UNITE 222, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLUSHING AVENUE, UNIT 222, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-06 | 2006-01-11 | Address | 142-28 56TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2003-10-06 | 2006-01-11 | Address | 142-28 56TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2003-10-06 | 2006-01-11 | Address | 63 FLUSHING AVENUE, SUITE 604, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2001-08-17 | 2003-10-06 | Address | 63 FLUSHING AVE / SUITE 604, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2003-10-06 | Address | 142-28 56TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070810002109 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
060111002670 | 2006-01-11 | BIENNIAL STATEMENT | 2005-08-01 |
031006002003 | 2003-10-06 | BIENNIAL STATEMENT | 2003-08-01 |
010817002148 | 2001-08-17 | BIENNIAL STATEMENT | 2001-08-01 |
000224002085 | 2000-02-24 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State