Name: | MAVERICK CONSTRUCTION MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2002 (23 years ago) |
Entity Number: | 2732146 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 915 HORSESHOE TRAIL, PHOENIXVILLE, PA, United States, 19460 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN A FIORE | Chief Executive Officer | 15 CEDAR ST, AUBURN, MA, United States, 01501 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-10 | 2019-01-28 | Address | 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-02-15 | 2004-12-10 | Address | PO BOX 60700, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87985 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
041210002648 | 2004-12-10 | BIENNIAL STATEMENT | 2004-02-01 |
020215000317 | 2002-02-15 | APPLICATION OF AUTHORITY | 2002-02-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State