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
Name | Role | Address |
---|---|---|
WALTER DIAZ | Chief Executive Officer | 3 JEM CT, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 JEM CT, BAYSHORE, NY, United States, 11706 |
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. |
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