Name: | BOBCAT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2002 (23 years ago) |
Entity Number: | 2745917 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 574 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
Principal Address: | 574 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 574 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
ANTONIO MOURTIL | Chief Executive Officer | BOBCAT CONSTRUCTION CORP, 574 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-26 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-22 | 2022-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-22 | 2006-03-29 | Address | 14 BOND STREET, SUITE 114, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521002089 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
120417002714 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100405002919 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080310002733 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060329002809 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State