Name: | ALL-OUT BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2002 (23 years ago) |
Entity Number: | 2718581 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 241 N FEHR WAY, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG MARINO | Chief Executive Officer | 241 N FEHR WAY, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 N FEHR WAY, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-23 | 2010-03-22 | Address | 40G CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2008-01-23 | 2010-03-22 | Address | 40G CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2010-03-22 | Address | 40G CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2006-02-03 | 2008-01-23 | Address | PO BOX 22, DEER PARK, NY, 11746, USA (Type of address: Service of Process) |
2006-02-03 | 2008-01-23 | Address | PO BOX 22, DEER PARK, NY, 11729, 0022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140214002132 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120206002663 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100322002397 | 2010-03-22 | BIENNIAL STATEMENT | 2010-01-01 |
080123002903 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060203002788 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State