Name: | MAJOR SHEET METAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1970 (55 years ago) |
Entity Number: | 287117 |
ZIP code: | 10456 |
County: | Kings |
Place of Formation: | New York |
Address: | 434 E 165TH ST, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KUBERSKY | Chief Executive Officer | 434 E 165TH ST, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 E 165TH ST, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2014-07-29 | Address | 434 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1998-01-27 | Address | 182-20 ABRDEEN ROAD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1970-01-08 | 1995-05-12 | Address | 46 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140729002353 | 2014-07-29 | BIENNIAL STATEMENT | 2014-01-01 |
120326002411 | 2012-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
100201002808 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080124002753 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
20060928054 | 2006-09-28 | ASSUMED NAME CORP INITIAL FILING | 2006-09-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State