WEST SIDE STONE & MARBLE CO., INC.

Name: | WEST SIDE STONE & MARBLE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1999 (26 years ago) |
Entity Number: | 2350250 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 1169 GRINNEL PLACE, BRONX, NY, United States, 10474 |
Contact Details
Phone +1 212-222-4999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVI GOLAN | Chief Executive Officer | 1169 GRINNEL PLACE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
AVI E GOLAN | DOS Process Agent | 1169 GRINNEL PLACE, BRONX, NY, United States, 10474 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2025930-DCA | Active | Business | 2015-07-21 | 2025-02-28 |
1463912-DCA | Inactive | Business | 2013-05-01 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 1169 GRINNEL PLACE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 311 E 23RD STREET, 10KK, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2018-12-20 | 2025-07-01 | Address | 1169 GRINNEL PLACE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2018-12-20 | 2025-07-01 | Address | 1169 GRINNEL PLACE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2013-03-05 | 2018-12-20 | Address | 712 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701046888 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
181220002005 | 2018-12-20 | BIENNIAL STATEMENT | 2017-02-01 |
130305002339 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110304002154 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090129002474 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3564332 | TRUSTFUNDHIC | INVOICED | 2022-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3564333 | RENEWAL | INVOICED | 2022-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
3281038 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3281039 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2913394 | RENEWAL | INVOICED | 2018-10-22 | 100 | Home Improvement Contractor License Renewal Fee |
2913393 | TRUSTFUNDHIC | INVOICED | 2018-10-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2760074 | LICENSE REPL | INVOICED | 2018-03-15 | 15 | License Replacement Fee |
2497416 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2497415 | TRUSTFUNDHIC | INVOICED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2134580 | FINGERPRINT | CREDITED | 2015-07-21 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State