QUEST CONCRETE CORP.

Name: | QUEST CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1997 (28 years ago) |
Entity Number: | 2172740 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 VINCENT COURT, E NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 VINCENT COURT, E NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THOMAS CINCIS | Chief Executive Officer | 3 VINCENT COURT, E NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-17 | 2011-08-12 | Address | 230 N FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2011-08-12 | Address | 230 N FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2007-09-17 | 2011-08-12 | Address | 230 N FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2003-12-11 | 2007-09-17 | Address | THOMAS CINCIS, 8 PINECONE LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110812002255 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
070917002070 | 2007-09-17 | BIENNIAL STATEMENT | 2007-08-01 |
031211002652 | 2003-12-11 | BIENNIAL STATEMENT | 2003-08-01 |
010816002148 | 2001-08-16 | BIENNIAL STATEMENT | 2001-08-01 |
990917002401 | 1999-09-17 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State