MANORVILLE FARMS CONSTRUCTION CORP.

Name: | MANORVILLE FARMS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2003 (22 years ago) |
Entity Number: | 2970278 |
ZIP code: | 11554 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2580 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2580 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
STEVEN A KLAR | Chief Executive Officer | 2580 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 2580 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-29 | 2024-03-15 | Address | 2580 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2005-12-07 | 2024-03-15 | Address | 2580 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2007-10-29 | Address | 400 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315003106 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
191007060174 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171005007409 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151102006896 | 2015-11-02 | BIENNIAL STATEMENT | 2015-10-01 |
140723006099 | 2014-07-23 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State