TWIN FORKS CONCRETE, INC.

Name: | TWIN FORKS CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2000 (25 years ago) |
Entity Number: | 2527101 |
ZIP code: | 11950 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 56 CARMEN VIEW DR, SHIRLEY, NY, United States, 11967 |
Address: | 35 OLD MONTAUK HIGHWAY, MASTIC, NY, United States, 11950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TWIN FORKS CONCRETE, INC. | DOS Process Agent | 35 OLD MONTAUK HIGHWAY, MASTIC, NY, United States, 11950 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ANDERSEN | Chief Executive Officer | 56 CARMEN VIEW DR, SHIRLEY, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-03 | 2018-06-14 | Address | 56 CARMEN VIEW DR, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
2002-05-23 | 2004-09-03 | Address | 226 MAIN AVE, MASTIC, NY, 11950, 4014, USA (Type of address: Chief Executive Officer) |
2002-05-23 | 2004-09-03 | Address | 226 MAIN AVE, MASTIC, NY, 11950, 4014, USA (Type of address: Principal Executive Office) |
2002-05-23 | 2004-09-03 | Address | 226 MAIN AVE, MASTIC, NY, 11950, 4014, USA (Type of address: Service of Process) |
2000-06-30 | 2002-05-23 | Address | 226 MAIN AVENUE, MASTIC, NY, 11950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180614006385 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
160609006560 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140619006517 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120724002624 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100702002821 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State