Name: | LONG ISLAND MASON & CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2009 (16 years ago) |
Entity Number: | 3836576 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 FAIRFIELD AVENUE, MINEOLA, NY, United States, 11501 |
Principal Address: | 100 FAIRFIELD AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 FAIRFIELD AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THOMAS MCBANE, JR | Chief Executive Officer | 100 FAIRFIELD AVE, MINEOLA, NY, United States, 11501 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042025085A44 | 2025-03-26 | 2025-04-24 | REPLACE SIDEWALK | 170 STREET, QUEENS, FROM STREET 76 AVENUE TO STREET 77 ROAD |
Q042025078A51 | 2025-03-19 | 2025-04-18 | REPAIR SIDEWALK | 34 AVENUE, QUEENS, FROM STREET 73 STREET TO STREET 74 STREET |
Q042025078A50 | 2025-03-19 | 2025-04-18 | REPAIR SIDEWALK | 74 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET 35 AVENUE |
Q042025073A18 | 2025-03-14 | 2025-03-20 | REPLACE SIDEWALK | 215 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET 90 AVENUE |
B042024348A24 | 2024-12-13 | 2025-01-11 | REPLACE SIDEWALK | SHEPHERD AVENUE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET FULTON STREET |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-22 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-22 | 2010-05-19 | Address | 4 LINDA COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130724002259 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110721002201 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
100519000659 | 2010-05-19 | CERTIFICATE OF CHANGE | 2010-05-19 |
090722000535 | 2009-07-22 | CERTIFICATE OF INCORPORATION | 2009-07-22 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214544 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-01-27 | 2500 | 2017-07-03 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State