Name: | PLAYGROUND MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2000 (25 years ago) |
Entity Number: | 2553349 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 BROADWAY, HAWTHORNE, NY, United States, 10532 |
Principal Address: | 50 Broadway, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
amariah e. taft-shivers | Agent | 50 BROADWAY, HAWTHORNE, NY, 10532 |
Name | Role | Address |
---|---|---|
COLLEEN D'ADDONA | Chief Executive Officer | 9 JEANNE DRIVE, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BROADWAY, HAWTHORNE, NY, United States, 10532 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 9 JEANNE DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 146 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 2 CHAUCER ST., HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-03 | Address | 146 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004922 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
240321001570 | 2024-03-05 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-05 |
240403000635 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
230421000687 | 2023-04-18 | AMENDMENT TO BIENNIAL STATEMENT | 2023-04-18 |
230328003652 | 2023-03-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State