Search icon

MADAD CONTRACTING CO., INC.

Company Details

Name: MADAD CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1976 (49 years ago)
Entity Number: 415536
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 419 PARK AVE S, STE 809, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVENDRA SHAH Chief Executive Officer 419 PARK AVE S, STE 809, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 PARK AVE S, STE 809, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-12-17 2006-12-05 Address 419 PARK AVE S, STE #1104, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-12-17 2006-12-05 Address 419 PARK AVE S, STE #1104, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-12-05 Address 419 PARK AVE S, STE #1104, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-10-30 2004-12-17 Address 419 PARK AVE SOUTH, SUITE #1105, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-30 2004-12-17 Address 419 PARK AVE SOUTH, SUITE #1105, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20110624049 2011-06-24 ASSUMED NAME LLC INITIAL FILING 2011-06-24
090102002324 2009-01-02 BIENNIAL STATEMENT 2008-11-01
061205002781 2006-12-05 BIENNIAL STATEMENT 2006-11-01
041217002577 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021030002521 2002-10-30 BIENNIAL STATEMENT 2002-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State