Name: | CORNERSTONE CONSTRUCTION OF LARCHMONT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1996 (29 years ago) |
Entity Number: | 2048172 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 NORTH AVENUE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS R MOONEY | Chief Executive Officer | 21 NORTH AVENUE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 NORTH AVENUE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-13 | 2001-07-25 | Name | HOME COURT CONSTRUCTION CORP. |
2000-09-19 | 2004-07-27 | Address | 21 NORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2000-09-19 | 2004-07-27 | Address | 21 NORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2000-09-19 | 2004-07-27 | Address | 21 NORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1998-07-02 | 2000-09-19 | Address | 16 PETERSVILLE RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814002295 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
100723002455 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080722002839 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060707002118 | 2006-07-07 | BIENNIAL STATEMENT | 2006-07-01 |
040727002130 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State