Name: | MOY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2003 (22 years ago) |
Entity Number: | 2883831 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 38 Long Ridge Road, Bedford, NY, United States, 10506 |
Principal Address: | 100 Tarryhill Way, White Plains, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE BEGLEY | DOS Process Agent | 38 Long Ridge Road, Bedford, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
CATHERINE BEGLEY | Chief Executive Officer | 100 TARRYHILL WAY, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 100 TARRYHILL WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-03-10 | Address | 100 TARRYHILL WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 38 LONG RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 100 TARRYHILL WAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000319 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230313000584 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
220225000413 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
130424002160 | 2013-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
110323002544 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State