Search icon

MAKO CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAKO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (19 years ago)
Entity Number: 3430932
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Principal Address: 3001 NEW ST, UNIT A, OCEANSIDE, NY, United States, 00000
Address: 1940 DEER PARK AVE, #330, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1940 DEER PARK AVE, #330, DEER PARK, NY, United States, 11729

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID P NEMICK Chief Executive Officer 1940 DEER PARK AVE, #330, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2012-05-17 2013-08-13 Address 325 WYANDANCH AVENUE, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)
2012-05-17 2013-08-13 Address 325 WYANDANCH AVENUE, W. BABYLON, NY, 11704, USA (Type of address: Registered Agent)
2012-05-14 2013-07-23 Address 325 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2012-05-14 2013-07-23 Address 325 WYANDANCH AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2011-10-25 2012-05-14 Address 325 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130813000375 2013-08-13 CERTIFICATE OF CHANGE 2013-08-13
130723002025 2013-07-23 AMENDMENT TO BIENNIAL STATEMENT 2012-10-01
121116006268 2012-11-16 BIENNIAL STATEMENT 2012-10-01
120517000141 2012-05-17 CERTIFICATE OF CHANGE 2012-05-17
120514002781 2012-05-14 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State