MONARCH CONSTRUCTION CORP.

Name: | MONARCH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1975 (50 years ago) |
Entity Number: | 368777 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 7 AERIAL WAY, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SALIBA | Chief Executive Officer | 7 AERIAL WAY, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 AERIAL WAY, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-13 | 2023-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-15 | 2009-04-28 | Address | 1057 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2009-04-28 | Address | 1057 JACKSON CITY, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2009-04-28 | Address | 1057 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1989-12-11 | 1992-12-15 | Address | STEIN MARTIN TODTMAN, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402061108 | 2020-04-02 | BIENNIAL STATEMENT | 2019-05-01 |
170619006387 | 2017-06-19 | BIENNIAL STATEMENT | 2017-05-01 |
150520006246 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130610002046 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
110531002918 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State