Name: | M&B CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 2004 (21 years ago) |
Entity Number: | 3008812 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 69 HINSDALE ST, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MASCOLO | Chief Executive Officer | 69 HINSDALE ST, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
RICHARD MASCOLO | DOS Process Agent | 69 HINSDALE ST, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-17 | 2023-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-20 | 2014-08-05 | Address | 69 HINSDALE ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2014-08-05 | Address | 69 HINSDALE ST, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
2006-03-20 | 2014-08-05 | Address | 69 HINSDALE ST, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2004-02-04 | 2022-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-04 | 2006-03-20 | Address | 69 HINSDALE STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140805002110 | 2014-08-05 | BIENNIAL STATEMENT | 2014-02-01 |
120323002661 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
101123002829 | 2010-11-23 | BIENNIAL STATEMENT | 2010-02-01 |
060320002122 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040204000526 | 2004-02-04 | CERTIFICATE OF INCORPORATION | 2004-02-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State