SPEEDY CONCRETE PUMPING & REPAIR, INC.

Name: | SPEEDY CONCRETE PUMPING & REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1995 (30 years ago) |
Entity Number: | 1918250 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 722 ASCAN RD, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE HOLEWA | DOS Process Agent | 722 ASCAN RD, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
BRUCE HOLEWA | Chief Executive Officer | 722 ASCAN RD, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-02 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-02 | 1997-05-22 | Address | 722 ASCAN ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110610002609 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090625002606 | 2009-06-25 | BIENNIAL STATEMENT | 2009-05-01 |
071120002202 | 2007-11-20 | BIENNIAL STATEMENT | 2007-05-01 |
051026002853 | 2005-10-26 | BIENNIAL STATEMENT | 2005-05-01 |
030625002186 | 2003-06-25 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State