Name: | E & S AND SONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2004 (21 years ago) |
Entity Number: | 3054861 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 271 AMHERST STREET, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 AMHERST STREET, BROOKLYN, NY, United States, 11235 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024092B36 | 2024-04-01 | 2024-05-19 | CROSSING SIDEWALK | LAFAYETTE STREET, MANHATTAN, FROM STREET CLEVELAND PLACE TO STREET PRINCE STREET |
M022024092B33 | 2024-04-01 | 2024-05-19 | CROSSING SIDEWALK | SPRING STREET, MANHATTAN, FROM STREET CLEVELAND PLACE TO STREET CROSBY STREET |
M022024092B35 | 2024-04-01 | 2024-05-19 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | SPRING STREET, MANHATTAN, FROM STREET CLEVELAND PLACE TO STREET CROSBY STREET |
M022024092B34 | 2024-04-01 | 2024-05-19 | OCCUPANCY OF ROADWAY AS STIPULATED | SPRING STREET, MANHATTAN, FROM STREET CLEVELAND PLACE TO STREET CROSBY STREET |
B012024082A62 | 2024-03-22 | 2024-03-26 | RESET, REPAIR OR REPLACE CURB | FULTON STREET, BROOKLYN, FROM STREET GALLATIN PLACE TO STREET JAY STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-16 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040518000420 | 2004-05-18 | CERTIFICATE OF INCORPORATION | 2004-05-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State