Name: | DATUM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2010 (15 years ago) |
Entity Number: | 3983718 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 119 PINE STREET, #3A, FREEPORT, NY, United States, 11520 |
Principal Address: | 119 PINE ST APT #3A, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W MCLAREN JR | Chief Executive Officer | 119 PINE ST APT #3A, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 PINE STREET, #3A, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-30 | 2025-03-30 | Address | 119 PINE ST APT #3A, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2012-08-31 | 2025-03-30 | Address | 119 PINE ST APT #3A, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2010-08-11 | 2025-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-11 | 2025-03-30 | Address | 119 PINE STREET, #3A, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250330019309 | 2025-03-30 | BIENNIAL STATEMENT | 2025-03-30 |
120831002324 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
100811000712 | 2010-08-11 | CERTIFICATE OF INCORPORATION | 2010-08-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State