Name: | MIDDLETOWN CONSTRUCTION MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2004 (21 years ago) |
Entity Number: | 3048582 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 114 ESSEX STREET STE. 107, ROCHELLE PARK, NJ, United States, 07662 |
Address: | GOODMAN & LEOPOLD, 460 PARK AVENUE / 12TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FORKOUH, FURMAN & FACCIO | DOS Process Agent | GOODMAN & LEOPOLD, 460 PARK AVENUE / 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PRABHU PERUMALSAMY | Chief Executive Officer | 114 ESSEX STREET STE. 107, ROCHELLE PARK, NJ, United States, 07662 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-02 | 2012-05-08 | Address | 114 ESSEX STREET / #107, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
2011-09-02 | 2012-05-08 | Address | 114 ESSEX STREET / #107, ROCHELLE PARK, NJ, 07662, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2011-09-02 | Address | 24 PENNYFIELD AVE. 2C, THROGSNECK, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508006660 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
110902002179 | 2011-09-02 | BIENNIAL STATEMENT | 2010-05-01 |
040504000239 | 2004-05-04 | CERTIFICATE OF INCORPORATION | 2004-05-04 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State