MEADOWLAND CONTRACTING INC.

Name: | MEADOWLAND CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2002 (23 years ago) |
Entity Number: | 2761549 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 79 NANCY ST., WEST BABYLON, NY, United States, 11795 |
Principal Address: | 438 BAY 6TH ST, W ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MUNCH | Chief Executive Officer | 438 BAY 6TH STREET, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 NANCY ST., WEST BABYLON, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Address | 438 BAY 6TH STREET, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 27 LEBRUN RD, AMITYVILLE, NY, 11201, USA (Type of address: Chief Executive Officer) |
2022-12-01 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-16 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-30 | 2023-10-18 | Address | 79 NANCY ST., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018001125 | 2023-10-18 | BIENNIAL STATEMENT | 2022-05-01 |
100825002594 | 2010-08-25 | BIENNIAL STATEMENT | 2010-05-01 |
080630002098 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
060925002126 | 2006-09-25 | BIENNIAL STATEMENT | 2006-05-01 |
040621002594 | 2004-06-21 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State