UNDERPINNING & FOUNDATION SKANSKA, INC.
Headquarter
Name: | UNDERPINNING & FOUNDATION SKANSKA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1974 (51 years ago) |
Entity Number: | 355312 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 46-36 54TH ROAD, MASPETH, NY, United States, 11378 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN CUBALA | Chief Executive Officer | 46-36 54TH ROAD, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-03 | 2022-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-01 | 2018-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-16 | 2018-12-14 | Address | 46-36 54TH RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2014-07-01 | Address | 46-36 54TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2008-11-12 | 2010-11-16 | Address | 16-16 WHITESTONE EXPWY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103003623 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201112061002 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181214006335 | 2018-12-14 | BIENNIAL STATEMENT | 2018-11-01 |
161101006286 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
150227006170 | 2015-02-27 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State