Name: | CONSTRUCTION EXPEDITING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2006 (19 years ago) |
Entity Number: | 3331928 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 127 ROUTE 59, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYER JACOBAVITZ | Chief Executive Officer | 540-B W CENTRAL AVE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 ROUTE 59, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-09 | 2008-04-03 | Address | 540-B W. CENTRAL AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080403002537 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
060309001022 | 2006-03-09 | CERTIFICATE OF INCORPORATION | 2006-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346368244 | 0216000 | 2022-11-18 | 53 RIDGE AVENUE, SPRING VALLEY, NY, 10977 | |||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State