Name: | EVERGUARD SURFACING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1997 (28 years ago) |
Entity Number: | 2101785 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 RALPH AVENUE, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GUERCIA | DOS Process Agent | 111 RALPH AVENUE, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
JOSEPH GUERCIA | Chief Executive Officer | 111 RALPH AVENUE, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-02 | 2009-05-07 | Address | 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2007-01-02 | 2009-05-07 | Address | 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2007-01-02 | 2009-05-07 | Address | 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
2006-09-22 | 2007-01-02 | Address | 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2006-09-22 | 2007-01-02 | Address | 55 WALNUT AVE, E NORWICH, NY, 11732, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120216000842 | 2012-02-16 | ANNULMENT OF DISSOLUTION | 2012-02-16 |
DP-1861955 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090507002899 | 2009-05-07 | BIENNIAL STATEMENT | 2009-01-01 |
070102002447 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
060922002429 | 2006-09-22 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State