NATIONWIDE MAINTENANCE & GENERAL CONTRACTING INC.
Headquarter
Name: | NATIONWIDE MAINTENANCE & GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1998 (28 years ago) |
Entity Number: | 2217606 |
ZIP code: | 10507 |
County: | Bronx |
Place of Formation: | New York |
Address: | 483 CHERRY ST, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIE MANFREDONIA | Chief Executive Officer | 483 CHERRY ST, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 483 CHERRY ST, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-30 | 2016-04-12 | Address | 1164 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2000-03-13 | 2016-04-12 | Address | 1164 EDISON AVE., BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2004-01-30 | Address | 1164 EDISON AVE., BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1998-01-14 | 2016-04-12 | Address | 1298 CROSBY AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160412002023 | 2016-04-12 | BIENNIAL STATEMENT | 2016-01-01 |
070524000722 | 2007-05-24 | CERTIFICATE OF AMENDMENT | 2007-05-24 |
040130002246 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020128002344 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000313002852 | 2000-03-13 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State