TRANSFORMATION PAINTING & CONTRACTING, INC.

Name: | TRANSFORMATION PAINTING & CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2002 (23 years ago) |
Entity Number: | 2836318 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 GREENFIELD ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRANSFORMATION PAINTING & CONTRACTING, INC. | DOS Process Agent | 4 GREENFIELD ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MICHAEL S ZEMAN | Chief Executive Officer | 4 GREENFIELD ROAD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-14 | 2020-11-04 | Address | 4 GREENFIELD ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2004-12-09 | 2006-11-14 | Address | ONE VILLAGE GREEN, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
2004-12-09 | 2006-11-14 | Address | ONE VILLAGE GREEN, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office) |
2002-11-19 | 2006-11-14 | Address | 1 VILLAGE GREEN, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061490 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181116006380 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
161128006229 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
141112006688 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121123002193 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State