Name: | CHAPMAN & EVANS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1996 (29 years ago) |
Entity Number: | 2019578 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 40-29 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-29 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
WILLIAM EVANS | Chief Executive Officer | 40-29 27TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-07 | 2016-12-08 | Address | 36 ORMOND ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 2016-12-08 | Address | 36 ORMOND ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1998-05-07 | 2016-12-08 | Address | 36 ORMOND ST, HEMSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1996-04-12 | 1998-05-07 | Address | ROOM #1507, 75 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161208002039 | 2016-12-08 | BIENNIAL STATEMENT | 2016-04-01 |
980507002218 | 1998-05-07 | BIENNIAL STATEMENT | 1998-04-01 |
960412000440 | 1996-04-12 | CERTIFICATE OF INCORPORATION | 1996-04-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State