Name: | MIKOT CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1998 (27 years ago) |
Entity Number: | 2258896 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 LANDVIEW DRIVE, DIX HILLS, NY, United States, 11746 |
Principal Address: | 281 13TH AVENUE, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIROSLAW KOTLEWSKI | Chief Executive Officer | 281 13TH AVENUE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 LANDVIEW DRIVE, DIX HILLS, NY, United States, 11746 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025132A80 | 2025-05-12 | 2025-06-15 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND |
M022025132A81 | 2025-05-12 | 2025-06-15 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND |
M022025132A78 | 2025-05-12 | 2025-06-15 | PLACE MATERIAL ON STREET | WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND |
M022025132A79 | 2025-05-12 | 2025-06-15 | CROSSING SIDEWALK | WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND |
M022025132A82 | 2025-05-12 | 2025-06-15 | TEMP. CONST. SIGNS/MARKINGS | WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-05 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-02 | 2013-12-20 | Address | 281 13TH AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2005-01-12 | 2008-06-02 | Address | 281 13TH AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1998-05-12 | 2022-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131220000232 | 2013-12-20 | CERTIFICATE OF CHANGE | 2013-12-20 |
100616002387 | 2010-06-16 | BIENNIAL STATEMENT | 2010-05-01 |
080602003160 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
050112000062 | 2005-01-12 | CERTIFICATE OF CHANGE | 2005-01-12 |
980512000631 | 1998-05-12 | CERTIFICATE OF INCORPORATION | 1998-05-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State