COMCELL CONSTRUCTION CORP.

Name: | COMCELL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2009 (16 years ago) |
Entity Number: | 3848482 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1373 Lincoln Ave, Holbrook, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE ADAMKO | Chief Executive Officer | 1373 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
COMCELL CONSTRUCTION CORP. | DOS Process Agent | 1373 Lincoln Ave, Holbrook, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2023-08-30 | Address | 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2016-10-17 | 2023-08-30 | Address | 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2015-04-03 | 2023-08-30 | Address | 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2011-09-09 | 2016-10-17 | Address | 23 HAMPTON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830003419 | 2023-08-30 | BIENNIAL STATEMENT | 2023-08-01 |
210803003324 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190802060672 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006224 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
161017006255 | 2016-10-17 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State