Search icon

CORNERSTONE CONSTRUCTION OF LARCHMONT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS R MOONEY Chief Executive Officer 21 NORTH AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 NORTH AVENUE, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
133900006
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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