Name: | ENRIQUE MARTINEZ CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2000 (25 years ago) |
Entity Number: | 2542142 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 MINKEL ROAD, OSSINING, NY, United States, 10562 |
Principal Address: | 2 MINKEL RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENRIQUE MARTINEZ CONTRACTING CORPORATION | DOS Process Agent | 2 MINKEL ROAD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
ENRIQUE MARTINEZ | Chief Executive Officer | 420 S. RIVERSIDE AVE, #285, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2020-08-03 | Address | 420 S. RIVERSIDE AVE, #285, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2010-09-07 | 2012-08-27 | Address | PO BOX 1052, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2008-08-18 | 2010-09-07 | Address | PO BOX 1052, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2006-08-08 | 2008-08-18 | Address | 2 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2006-08-08 | 2012-08-27 | Address | PO BOX 1052, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801002004 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061757 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200518060350 | 2020-05-18 | BIENNIAL STATEMENT | 2018-08-01 |
160802006625 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
120827006146 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State