Name: | NYSTROM AND SONS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2012 (13 years ago) |
Entity Number: | 4192501 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 480 BROWN COURT, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 480 BROWN COURT, OCEANSIDE, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 480 BROWN COURT, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ALAN NYSTROM | Chief Executive Officer | 480 BROWN COURT, OCEANSIDE, NY, United States, 11572 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M002023318A09 | 2023-11-14 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
M002023318A08 | 2023-11-14 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
M002023318A07 | 2023-11-14 | No data | MISCELLANEOUS - EMBARGO WAIVER REQUEST | No data |
M012023297C08 | 2023-10-24 | 2023-11-10 | RESET, REPAIR OR REPLACE CURB | WEST 96 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
M012023297C12 | 2023-10-24 | 2023-11-10 | TREE PITS | WEST 96 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WEST END AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-12 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-08 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-15 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-31 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002202 | 2023-12-04 | BIENNIAL STATEMENT | 2022-01-01 |
140225002384 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120612000498 | 2012-06-12 | CERTIFICATE OF AMENDMENT | 2012-06-12 |
120124000612 | 2012-01-24 | CERTIFICATE OF INCORPORATION | 2012-01-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State