Name: | ONE MAIN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1998 (27 years ago) |
Entity Number: | 2219460 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 45 MAIN STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 MAIN STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
GEORGE PASTOR | Chief Executive Officer | 45 MAIN STREET, BROOKLYN, NY, United States, 11201 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042024298A46 | 2024-10-24 | 2024-11-14 | REPLACE SIDEWALK | WEST 54 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE |
M042024298A45 | 2024-10-24 | 2024-11-14 | REPLACE SIDEWALK | WEST 53 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE |
M042024136A16 | 2024-05-15 | 2024-06-03 | PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR | 11 AVENUE, MANHATTAN, FROM STREET WEST 53 STREET |
M042024135A04 | 2024-05-14 | 2024-06-03 | REPLACE SIDEWALK | 11 AVENUE, MANHATTAN, FROM STREET WEST 53 STREET TO STREET WEST 54 STREET |
M042024135A05 | 2024-05-14 | 2024-06-03 | REPLACE SIDEWALK | WEST 53 STREET, MANHATTAN, FROM STREET 10 AVENUE TO STREET 11 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-05 | 2003-01-06 | Address | 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-01-21 | 2002-11-05 | Address | 909 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-01-21 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180612006329 | 2018-06-12 | BIENNIAL STATEMENT | 2018-01-01 |
160425002005 | 2016-04-25 | BIENNIAL STATEMENT | 2016-01-01 |
140820002099 | 2014-08-20 | BIENNIAL STATEMENT | 2014-01-01 |
120612002713 | 2012-06-12 | BIENNIAL STATEMENT | 2012-01-01 |
100203002217 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State