Search icon

SPEEDY GENERAL CONSTRUCTION, CORP.

Company Details

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

DOS Process Agent

Name Role Address
GURWINDER N MANN DOS Process Agent 40 NORCROSS AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
GURWINDER S MANN Chief Executive Officer 40 NORCROSS AVE, 1ST, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 40 NORCROSS AVE, 1ST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 51-20 97TH STREET, 1ST FLR, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 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 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 2025-03-06 Address 40 NORCROSS AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2010-08-24 2025-02-25 Address 51-20 97TH STREET, 1ST FLR, CORONA, NY, 11368, USA (Type of address: Service of Process)
2010-08-24 2025-02-25 Address 51-20 97TH STREET, 1ST FLR, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-09-21 2010-08-24 Address 51-20 97TH STREET / 1ST FL, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

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
041026002205 2004-10-26 BIENNIAL STATEMENT 2004-08-01
020826000767 2002-08-26 CERTIFICATE OF INCORPORATION 2002-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State