Name: | FORST CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2002 (23 years ago) |
Entity Number: | 2748995 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FORST CONSTRUCTION INC | DOS Process Agent | 26 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
MICHAEL PAUL FORST | Chief Executive Officer | 26 GINGERBREAD LANE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-18 | 2017-01-25 | Address | PO BOX 156, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2008-03-18 | 2017-01-25 | Address | PO BOX 156, 251B PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2017-01-25 | Address | 251B PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2006-03-22 | 2008-03-18 | Address | 3 SYCAMORE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2004-03-19 | 2008-03-18 | Address | 3 SYCAMORE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170221001191 | 2017-02-21 | CERTIFICATE OF AMENDMENT | 2017-02-21 |
170125002033 | 2017-01-25 | BIENNIAL STATEMENT | 2016-03-01 |
080318002873 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060322002107 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040319002253 | 2004-03-19 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State