Search icon

MUSHADA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MUSHADA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2000 (25 years ago)
Entity Number: 2525150
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 312 MAIN STREET, NY - Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL E FURIA Chief Executive Officer 312 MAIN STREET, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
MUSHADA CORPORATION DOS Process Agent 312 MAIN STREET, NY - Northport, NY, United States, 11768

History

Start date End date Type Value
2008-07-15 2010-09-02 Address 265 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2008-07-15 2010-09-02 Address 265 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2008-07-15 2010-09-02 Address 265 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2002-06-10 2008-07-15 Address 263 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2002-06-10 2008-07-15 Address 263 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211230002188 2021-12-30 BIENNIAL STATEMENT 2021-12-30
100902002756 2010-09-02 BIENNIAL STATEMENT 2010-06-01
080715002836 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060614002076 2006-06-14 BIENNIAL STATEMENT 2006-06-01
050816002659 2005-08-16 BIENNIAL STATEMENT 2005-06-01

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: 30 Mar 2025

Sources: New York Secretary of State