MALSEM CONTRACTING CORP.

Name: | MALSEM CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2002 (23 years ago) |
Entity Number: | 2789894 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1598 Lakeland Avenue, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUGIE MALANDRUCCOLO | Chief Executive Officer | 1598 LAKELAND AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
MALSEM CONTRACTING CORP. | DOS Process Agent | 1598 Lakeland Avenue, Bohemia, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 1598 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-09-12 | 2024-09-12 | Address | 3 COUSINS COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-29 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-24 | 2024-09-12 | Address | 950 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000662 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
120224000631 | 2012-02-24 | CERTIFICATE OF CORRECTION | 2012-02-24 |
100823002691 | 2010-08-23 | BIENNIAL STATEMENT | 2010-07-01 |
080722003361 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060615002503 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State