MINEOLA CONTRACTING, LTD.

Name: | MINEOLA CONTRACTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1993 (32 years ago) |
Entity Number: | 1780657 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 7077 KEELE ST, CONCORD, ONTARIO, Canada, L4K 0B6 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON BROWN | Chief Executive Officer | 7077 KEELE ST, CONCORD, ONTARIO, Canada, L4K 0B6 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 7077 KEELE ST, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-02-07 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207002570 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
231102001122 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
230321001064 | 2023-03-21 | BIENNIAL STATEMENT | 2021-12-01 |
140613002234 | 2014-06-13 | BIENNIAL STATEMENT | 2013-12-01 |
091223002674 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State