Name: | EAST RIVER CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2003 (22 years ago) |
Entity Number: | 2902542 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 34-56 10TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Address: | 34-56 10TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN D'AUGUSTINE | DOS Process Agent | 34-56 10TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
JOHN D'AUGUSTINE | Chief Executive Officer | 34-56 10TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012021123B18 | 2021-05-03 | 2021-05-15 | RESET, REPAIR OR REPLACE CURB | WITHERS STREET, BROOKLYN, FROM STREET MORGAN AVENUE TO STREET VANDERVOORT AVENUE |
B042021123A02 | 2021-05-03 | 2021-05-25 | REPAIR SIDEWALK | WITHERS STREET, BROOKLYN, FROM STREET MORGAN AVENUE TO STREET VANDERVOORT AVENUE |
B042021123A03 | 2021-05-03 | 2021-05-25 | REPAIR SIDEWALK | MORGAN AVENUE, BROOKLYN, FROM STREET JACKSON STREET TO STREET WITHERS STREET |
B042021039A08 | 2021-02-08 | 2021-03-09 | REPAIR SIDEWALK | WHITMAN DRIVE, BROOKLYN, FROM STREET BASSETT AVENUE TO STREET UTAH WALK |
Q012020045D54 | 2020-02-14 | 2020-03-14 | INSTALL FENCE | 41 AVENUE, QUEENS, FROM STREET 28 STREET TO STREET 29 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 34-56 10TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-07 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-07 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-10 | 2024-12-04 | Address | 34-56 10TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004051 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
130710002325 | 2013-07-10 | BIENNIAL STATEMENT | 2013-05-01 |
130628000268 | 2013-06-28 | CERTIFICATE OF CHANGE | 2013-06-28 |
090422002029 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
051027002271 | 2005-10-27 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State