Name: | ZUBLIN CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2008 (16 years ago) |
Entity Number: | 3752180 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 49 LAUREL MT RD, Pawling, NY, United States, 12564 |
Principal Address: | 125 ROUTE 22, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ZUBLIN | Chief Executive Officer | 125 RT 22, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 LAUREL MT RD, Pawling, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 125 RT 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2012-06-18 | 2024-04-11 | Address | 125 RT 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2012-06-18 | 2024-04-11 | Address | 49 LAUREL MT ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2011-06-14 | 2012-06-18 | Address | 125 RT 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2008-12-11 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002018 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
210618060296 | 2021-06-18 | BIENNIAL STATEMENT | 2020-12-01 |
141208007095 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130207002257 | 2013-02-07 | BIENNIAL STATEMENT | 2012-12-01 |
120618002162 | 2012-06-18 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State