Name: | ERICKSON BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2006 (19 years ago) |
Entity Number: | 3321820 |
ZIP code: | 11769 |
County: | Nassau |
Place of Formation: | New York |
Address: | 168 EDGEWOOD AVE, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ERICKSON | DOS Process Agent | 168 EDGEWOOD AVE, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
JOHN ERICKSON | Chief Executive Officer | 168 EDGEWOOD AVE, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-20 | 2012-06-13 | Address | 1280 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2008-02-20 | 2012-06-13 | Address | 1280 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2008-02-20 | 2012-06-13 | Address | 1280 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2006-02-16 | 2008-02-20 | Address | 10 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181115000957 | 2018-11-15 | CERTIFICATE OF AMENDMENT | 2018-11-15 |
120613002349 | 2012-06-13 | BIENNIAL STATEMENT | 2012-02-01 |
100402003348 | 2010-04-02 | BIENNIAL STATEMENT | 2010-02-01 |
080220002477 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060216000600 | 2006-02-16 | CERTIFICATE OF INCORPORATION | 2006-02-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State