A & R MATERIALS, INC.

Name: | A & R MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2003 (22 years ago) |
Entity Number: | 2908707 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3308 RT 112, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BERGOLD | Chief Executive Officer | 3308 RT 112, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
A & R MATERIALS, INC. | DOS Process Agent | 3308 RT 112, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 3308 RT 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2023-09-14 | Address | 3308 RT 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2014-03-20 | 2023-09-14 | Address | 3308 RT 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2014-03-20 | 2020-07-13 | Address | 3308 RT 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2005-07-20 | 2014-03-20 | Address | 72 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914001950 | 2023-09-14 | BIENNIAL STATEMENT | 2023-05-01 |
200713060885 | 2020-07-13 | BIENNIAL STATEMENT | 2019-05-01 |
140320006317 | 2014-03-20 | BIENNIAL STATEMENT | 2013-05-01 |
110517003105 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090422002614 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State