U.A. CONSTRUCTION OF NEW YORK

Name: | U.A. CONSTRUCTION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1999 (26 years ago) |
Entity Number: | 2347120 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | Delaware |
Foreign Legal Name: | U.A. CONSTRUCTION CORPORATION |
Fictitious Name: | U.A. CONSTRUCTION OF NEW YORK |
Address: | 277 HURON STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ODED HORODNICEANU | DOS Process Agent | 277 HURON STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
NICHOLAS ALEYNICK | Chief Executive Officer | 277 HURON STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Address | 277 HURON STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2017-04-24 | 2023-04-06 | Address | 277 HURON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2017-04-24 | 2023-04-06 | Address | 277 HURON STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2017-04-24 | Address | 277 HURON ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2017-04-24 | Address | 277 HURON ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406003988 | 2023-04-06 | BIENNIAL STATEMENT | 2023-02-01 |
210211060544 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190206060108 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170424006279 | 2017-04-24 | BIENNIAL STATEMENT | 2017-02-01 |
150112006213 | 2015-01-12 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State