Search icon

NORTH SHORE STONE AND MASON SUPPLY INC.

Company Details

Name: NORTH SHORE STONE AND MASON SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2068022
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 3 JEM CT, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER DIAZ Chief Executive Officer 3 JEM CT, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 JEM CT, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2006-08-29 2015-01-20 Address 171 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2006-08-29 2015-01-20 Address 171 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
2006-08-29 2015-01-20 Address 171 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2004-10-21 2006-08-29 Address 171 E SHORE RD, GREAT NECK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-10-14 2006-08-29 Address 171 EAST SHORE RD, GREAT NECK, NY, 10023, USA (Type of address: Principal Executive Office)
1998-10-14 2004-10-21 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-10-14 2006-08-29 Address 171 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1997-05-13 2014-12-12 Name NORTH SHORE BUILDING MATERIALS, INC.
1996-09-20 1998-10-14 Address 15 BEACH ROAD, #1H, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1996-09-20 1997-05-13 Name NORTH SHORE STONE AND MASON SUPPLY INC.

Filings

Filing Number Date Filed Type Effective Date
150120002078 2015-01-20 BIENNIAL STATEMENT 2014-09-01
141212000828 2014-12-12 CERTIFICATE OF AMENDMENT 2014-12-12
080826002457 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060829002364 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041021002279 2004-10-21 BIENNIAL STATEMENT 2004-09-01
981014002030 1998-10-14 BIENNIAL STATEMENT 1998-09-01
970513000410 1997-05-13 CERTIFICATE OF AMENDMENT 1997-05-13
960920000703 1996-09-20 CERTIFICATE OF INCORPORATION 1996-09-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State