Search icon

NORTH SHORE MONUMENTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE MONUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1915908
ZIP code: 11545
County: Nassau
Place of Formation: New York
Activity Description: North Shore Monuments represents four generations in the monument industry. Based on Long Island, NY our specialty include monument design and restoration, engraved bricks, stone rigging, bronze plaques, stone signage and art installation. North Shore Monuments sister company North Shore Architectural Stone, also owned 100% by us services the tri-state area in the construction industry offering stone restoration and installation that started with our foundation in the monument industry. .
Address: 667 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

Contact Details

Website http://www.northshoremonuments.com

Phone +1 516-759-2156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGH TANCHUCK Chief Executive Officer 667 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 667 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

Links between entities

Type:
Headquarter of
Company Number:
0949151
State:
CONNECTICUT

History

Start date End date Type Value
1997-06-03 1999-05-03 Address 667 CEDAR SWAMP RD, BRONXVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1997-06-03 2018-01-16 Address 667 CEDAR SWAMP RD, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
1997-06-03 1999-05-03 Address 667 CEDAR SWAMP RD, BRONXVILLE, NY, 11545, USA (Type of address: Service of Process)
1995-04-25 1997-06-03 Address 667 CEDAR SWAMP ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180116002009 2018-01-16 BIENNIAL STATEMENT 2017-04-01
110602002900 2011-06-02 BIENNIAL STATEMENT 2011-04-01
090409002366 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070507002254 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050603002417 2005-06-03 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102200.00
Total Face Value Of Loan:
102200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 671-2885
Add Date:
2006-05-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State