Name: | LOCAL 1500 BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1968 (57 years ago) |
Entity Number: | 228997 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 425 MERRICK AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUC BOTH | Chief Executive Officer | 425 MERRICK AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 MERRICK AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-19 | 2011-02-07 | Address | 221-10 JAMAICA AVENUE, THIRD FLOOR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office) |
2010-11-19 | 2011-02-07 | Address | 221-10 JAMAICA AVENUE, THIRD FLOOR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2010-11-19 | 2013-03-08 | Address | 245 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
2009-10-09 | 2010-11-19 | Address | 221-10 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2009-10-09 | 2010-11-19 | Address | 245 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141021006464 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
130308002363 | 2013-03-08 | BIENNIAL STATEMENT | 2012-10-01 |
110207002369 | 2011-02-07 | AMENDMENT TO BIENNIAL STATEMENT | 2010-10-01 |
101119003016 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
091009002595 | 2009-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State