HOMERIC CONTRACTING CO. INC.

Name: | HOMERIC CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1973 (53 years ago) |
Entity Number: | 250655 |
ZIP code: | 11436 |
County: | Queens |
Place of Formation: | New York |
Address: | 137-30 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11436 |
Principal Address: | 137-30 ROCKAWAY BOULEVARD, S OZONE PARK, NY, United States, 11436 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW KOUTSOURAS | Chief Executive Officer | 137-30 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11436 |
Name | Role | Address |
---|---|---|
HOMERIC CONTRACTING CO. INC. | DOS Process Agent | 137-30 ROCKAWAY BLVD, S OZONE PARK, NY, United States, 11436 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-09 | 2013-01-07 | Address | 137-30 ROCKAWAY BLVD, S OXONE PARK, NY, 11436, USA (Type of address: Service of Process) |
2006-12-22 | 2011-01-14 | Address | 204-10 32ND AVENUE, BAYSIDE, NY, 11361, 1023, USA (Type of address: Chief Executive Officer) |
2006-12-22 | 2009-02-09 | Address | 42-40 BELL BLVD / ROOM 304, BAYSIDE, NY, 11361, 2861, USA (Type of address: Service of Process) |
1995-08-03 | 2006-12-22 | Address | 137-30 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11436, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063408 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170104006273 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150128006124 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130107007248 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110114003110 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State