Name: | FOURMEN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1996 (29 years ago) |
Entity Number: | 2070942 |
ZIP code: | 10566 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1008 MAIN STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID FURFARO | Chief Executive Officer | 1008 MAIN STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1008 MAIN STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-09-29 | 2008-09-29 | Address | 1134 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2008-09-29 | Address | 1134 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2008-09-29 | Address | 1134 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121010006324 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101007002680 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080929002115 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061010002645 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041122002577 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State