BIG Z BUILDERS, INC.

Name: | BIG Z BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1993 (32 years ago) |
Entity Number: | 1760267 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 20 WEST 20TH ST STE 901, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 20TH ST STE 901, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GARY ZAREMBA | Chief Executive Officer | 20 WEST 20TH ST STE 901, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2009-10-23 | Address | 133 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2009-10-23 | Address | 133 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-12-06 | 2009-10-23 | Address | 133 WEST 25TH ST, STE 3E, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-09-29 | 1999-12-06 | Address | 12-02 ASTORIA BOULEVARD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716002041 | 2014-07-16 | BIENNIAL STATEMENT | 2013-09-01 |
111213002444 | 2011-12-13 | BIENNIAL STATEMENT | 2011-09-01 |
091023002764 | 2009-10-23 | BIENNIAL STATEMENT | 2009-09-01 |
070928002322 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051103003104 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State