SHORE ROAD CONSTRUCTION, INC.

Name: | SHORE ROAD CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2003 (22 years ago) |
Entity Number: | 2982534 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 RYEFIELD RD., LOCUST VALLEY, NY, United States, 11560 |
Address: | 114 Old Country Road, Suite 506, Mineola, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 Old Country Road, Suite 506, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
DAVID & JOANN JOHANSEN | Chief Executive Officer | 59 RYEFIELD RD., LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 59 RYEFIELD RD., LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2019-11-20 | 2024-11-04 | Address | 59 RYEFIELD RD., LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2019-03-18 | 2024-11-04 | Address | 59 RYEFIELD RD., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2005-12-30 | 2019-11-20 | Address | 1 MAPLE ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2005-12-30 | 2019-11-20 | Address | 1 MAPLE ST, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004777 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
191120060115 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
190318000381 | 2019-03-18 | CERTIFICATE OF CHANGE | 2019-03-18 |
111221002785 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091124002767 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State