Name: | NEW ENGLAND CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1994 (31 years ago) |
Entity Number: | 1810697 |
ZIP code: | 11732 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6120 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6120 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
ANTHONY NASTASI | Chief Executive Officer | 6120 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-27 | 2017-08-23 | Address | 240 MADISON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2008-03-27 | 2017-08-23 | Address | 240 MADISON AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2008-03-27 | 2017-08-23 | Address | 464 NEW YORK AVE / SUITE 100, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2004-04-06 | 2008-03-27 | Address | 240 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2004-04-06 | 2008-03-27 | Address | 240 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170823002005 | 2017-08-23 | BIENNIAL STATEMENT | 2016-04-01 |
080327002914 | 2008-03-27 | BIENNIAL STATEMENT | 2008-04-01 |
060410002331 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040406002392 | 2004-04-06 | BIENNIAL STATEMENT | 2004-04-01 |
031226000123 | 2003-12-26 | CERTIFICATE OF CHANGE | 2003-12-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State