2024-10-09
|
2024-10-09
|
Address
|
265 POST AVENUE, SUITE 120, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2024-10-09
|
2024-10-09
|
Address
|
265 POST AVE., SUITE 120, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2024-01-05
|
2024-01-05
|
Address
|
265 POST AVENUE, SUITE 120, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2024-01-05
|
2024-10-09
|
Address
|
265 POST AVENUE, SUITE 120, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2024-01-05
|
2024-10-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-01-05
|
2024-10-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-05
|
2024-10-09
|
Address
|
265 POST AVENUE, SUITE 120, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2022-03-10
|
2024-01-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-03-10
|
2024-01-05
|
Name
|
NUCOR HARRIS REBAR DETAILING AND ESTIMATING INC.
|
2022-03-10
|
2024-01-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-03-10
|
2024-01-05
|
Address
|
265 POST AVENUE, SUITE 120, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2022-03-10
|
2024-01-05
|
Address
|
265 POST AVENUE, SUITE 120, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2020-10-06
|
2022-03-10
|
Address
|
265 POST AVENUE, SUITE 120, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-03-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-10-01
|
2020-10-06
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-10-01
|
2022-03-10
|
Address
|
265 POST AVENUE, SUITE 120, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2012-10-01
|
2014-10-01
|
Address
|
332 N. MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
|
2012-10-01
|
2018-10-01
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-10-01
|
2014-10-01
|
Address
|
332 N. MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
2008-09-25
|
2012-10-01
|
Address
|
332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
2007-12-17
|
2012-10-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-12-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-11-22
|
2007-12-17
|
Address
|
332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|
2004-11-22
|
2012-10-01
|
Address
|
332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
|
2004-11-22
|
2008-09-25
|
Address
|
332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
2002-10-31
|
2022-03-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2002-10-31
|
2004-11-22
|
Address
|
268 N. MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|
2002-10-31
|
2022-03-10
|
Name
|
U.S. DRAFTING & DETAILING, INC.
|