Name: | UNITED COMMERCIAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1998 (27 years ago) |
Entity Number: | 2226135 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 ROUTE 111 #1576, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 23 MARQUETTE DR, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 ROUTE 111 #1576, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ROBERT SCHMIDT | Chief Executive Officer | 25 ROUTE 111 #1576, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 611 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 25 ROUTE 111 #1576, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2024-11-14 | Address | 611 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-02-06 | 2024-11-14 | Address | 611 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001224 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
000308002820 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980206000345 | 1998-02-06 | CERTIFICATE OF INCORPORATION | 1998-02-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State