Search icon

MEADOWS CONSTRUCTION AND DESIGN CORP.

Company Details

Name: MEADOWS CONSTRUCTION AND DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2010 (14 years ago)
Entity Number: 4036799
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 19 SUMMIT LANE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 19 SUMMIT LANE, Roslyn heights, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 SUMMIT LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
TATIANA ZAMUDIO Chief Executive Officer 19 SUMMIT LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 1816 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 19 SUMMIT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2017-01-03 2024-10-03 Address 1816 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2014-12-12 2017-01-03 Address 1816 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2010-12-31 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-31 2024-10-03 Address 1816 MEADOWBROOK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001150 2024-10-03 BIENNIAL STATEMENT 2024-10-03
210820001896 2021-08-20 BIENNIAL STATEMENT 2021-08-20
170103006865 2017-01-03 BIENNIAL STATEMENT 2016-12-01
141212006059 2014-12-12 BIENNIAL STATEMENT 2014-12-01
101231000663 2010-12-31 CERTIFICATE OF INCORPORATION 2010-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State