SPEEDY GENERAL CONSTRUCTION, CORP.

Name: | SPEEDY GENERAL CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2002 (23 years ago) |
Entity Number: | 2804989 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 NORCROSS AVE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GURWINDER N MANN | DOS Process Agent | 40 NORCROSS AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
GURWINDER S MANN | Chief Executive Officer | 40 NORCROSS AVE, 1ST, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 51-20 97TH STREET, 1ST FLR, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 40 NORCROSS AVE, 1ST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-03-06 | Address | 51-20 97TH STREET, 1ST FLR, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-25 | 2025-02-25 | Address | 51-20 97TH STREET, 1ST FLR, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003138 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
250225001763 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
100824002448 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080804002037 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060921002307 | 2006-09-21 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State