Name: | STAMS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2006 (19 years ago) |
Entity Number: | 3400643 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Interior Carpentry Construction |
Address: | 1600 STEWART AVENUE, SUITE 4100, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 347-952-1003
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAMS CONSTRUCTION CORP. | DOS Process Agent | 1600 STEWART AVENUE, SUITE 4100, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ALBERT MULLEN | Chief Executive Officer | 1600 STEWART AVENUE, SUITE 4100, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-20 | 2020-10-22 | Address | 105-30 171ST STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2020-10-22 | Address | 105-30 171 STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201023000363 | 2020-10-23 | CERTIFICATE OF CHANGE | 2020-10-23 |
201022060348 | 2020-10-22 | BIENNIAL STATEMENT | 2020-08-01 |
160720002048 | 2016-07-20 | BIENNIAL STATEMENT | 2014-08-01 |
060815000287 | 2006-08-15 | CERTIFICATE OF INCORPORATION | 2006-08-15 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State