Name: | NICOR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1993 (32 years ago) |
Entity Number: | 1761103 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-40 69TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66-40 69TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
MARK NICHOLIS | Chief Executive Officer | 66-40 69TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-24 | 2005-12-02 | Address | 23-04 143RD ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 1996-01-24 | Address | 23-04 143RD STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091006002544 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071002002104 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
051202002278 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031003002626 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011016002754 | 2001-10-16 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State