MAKRO GENERAL CONTRACTORS INC.

Name: | MAKRO GENERAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1998 (27 years ago) |
Entity Number: | 2280732 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
HERCULES HANJIS | Chief Executive Officer | 48-02 25TH AVENUE, SUITE 400, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2011-02-14 | 2018-07-13 | Address | 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2011-02-14 | 2018-01-25 | Address | 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2011-02-14 | 2018-07-13 | Address | 22-60 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2002-07-01 | 2011-02-14 | Address | 22-60 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180713006110 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
180125000056 | 2018-01-25 | CERTIFICATE OF CHANGE | 2018-01-25 |
170209000181 | 2017-02-09 | CERTIFICATE OF AMENDMENT | 2017-02-09 |
160701006361 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
160331006011 | 2016-03-31 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State