Name: | MYLESTONE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1994 (30 years ago) |
Entity Number: | 1877433 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 88 WINDSOR AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG M. SIPER | Chief Executive Officer | 88 WINDSOR AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GREGG M SIPER | DOS Process Agent | 88 WINDSOR AVENUE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 52 COOLIDGE AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 88 WINDSOR AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-12 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-12 | 2023-06-12 | Address | 52 COOLIDGE AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002913 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230612000805 | 2023-06-12 | BIENNIAL STATEMENT | 2022-12-01 |
121217006082 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101220002907 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081203003213 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State