Name: | CONTRACTORS MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1999 (26 years ago) |
Entity Number: | 2395739 |
ZIP code: | 11961 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1775 ROUTE 25, RIDGE, NY, United States, 11961 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GULINO | Chief Executive Officer | 1775 ROUTE 25, RIDGE, NY, United States, 11961 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1775 ROUTE 25, RIDGE, NY, United States, 11961 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 1775 ROUTE 25, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-13 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-11 | 2023-07-05 | Address | 1775 ROUTE 25, RIDGE, NY, 11961, USA (Type of address: Service of Process) |
2003-09-11 | 2023-07-05 | Address | 1775 ROUTE 25, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001471 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
211004001114 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
190909060039 | 2019-09-09 | BIENNIAL STATEMENT | 2019-07-01 |
181002006295 | 2018-10-02 | BIENNIAL STATEMENT | 2017-07-01 |
130802002291 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State