T & S MOTT GENERAL CONTRACTING, INC.

Name: | T & S MOTT GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2004 (21 years ago) |
Entity Number: | 3104004 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 3204, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 26 MOUNT MISERY DR, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 3204, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
TIMOTHY MOTT | Chief Executive Officer | 26 MOUNT MISERY DR, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-20 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-20 | 2004-11-04 | Address | P.O. BOX 3402, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121001002418 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100921002059 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
081110002228 | 2008-11-10 | BIENNIAL STATEMENT | 2008-09-01 |
060911002001 | 2006-09-11 | BIENNIAL STATEMENT | 2006-09-01 |
041104000105 | 2004-11-04 | CERTIFICATE OF CHANGE | 2004-11-04 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State