Name: | STRONGHOLD CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2006 (19 years ago) |
Entity Number: | 3407585 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 211 CHERRY STREET, KATONAH, NY, United States, 10536 |
Principal Address: | 211 CHERRY ST, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STRONGHOLD CONSTRUCTION, INC. | DOS Process Agent | 211 CHERRY STREET, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
MARK FLANAGAN | Chief Executive Officer | 211 CHERRY ST, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-05 | 2012-08-22 | Address | 211 CHERRY ST, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2020-08-03 | Address | 211 CHERRY STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060734 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006341 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006256 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006134 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120822006300 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State