Search icon

MERRICK HOMES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERRICK HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343212
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 770 MIDDLE NECK RD, SUITE 4P, GREAT NECK, NY, United States, 11024
Principal Address: 770 MIDDLE NECK RD, STE 4P, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RASTEGAR Chief Executive Officer 770 MIDDLE NECK RD, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 MIDDLE NECK RD, SUITE 4P, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 770 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-06-28 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2025-02-03 Address 770 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-13 Address 770 MIDDLE NECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004114 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240313000315 2024-03-13 BIENNIAL STATEMENT 2024-03-13
131211002080 2013-12-11 BIENNIAL STATEMENT 2013-02-01
990208000143 1999-02-08 CERTIFICATE OF INCORPORATION 1999-02-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State