M & A CONCRETE CORP.

Name: | M & A CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1999 (26 years ago) |
Entity Number: | 2332622 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 MARTIN ST, PORT JEFFERSON STAT., NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 MARTIN ST, PORT JEFFERSON STAT., NY, United States, 11776 |
Name | Role | Address |
---|---|---|
MARIA A PALHERES | Chief Executive Officer | 4 MARTIN ST, PORT JEFFERSON STAT., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-30 | 2009-01-12 | Address | 27 MILLER FARMS DRIVE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2007-01-30 | 2009-01-12 | Address | 27 MILLER FARMS DRIVE, MILLER PLACE, NY, 11764, 2441, USA (Type of address: Principal Executive Office) |
2007-01-30 | 2009-01-12 | Address | 27 MILLER FARMS DRIV3E, MILLER PLACE, NY, 11764, 2441, USA (Type of address: Chief Executive Officer) |
2001-01-08 | 2007-01-30 | Address | 27 MILLER FARMS DR, MILLER PLACE, NY, 11764, 2441, USA (Type of address: Principal Executive Office) |
2001-01-08 | 2007-01-30 | Address | 27 MILLER FARMS DR, MILLER PLACE, NY, 11764, 2441, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130111006016 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110208002451 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090112002591 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070130002586 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050217002261 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State