Name: | MUNSTER CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2012 (12 years ago) |
Entity Number: | 4329914 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 156 LONG BEACH RD, ISLAND PARK, NY, United States, 11558 |
Principal Address: | 838 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MUNSTER CONTRACTING CORP., CONNECTICUT | 3154906 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KEVIN HACKETT | Chief Executive Officer | 838 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 LONG BEACH RD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-07 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-07 | 2025-02-13 | Address | 3393 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002779 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
121207000861 | 2012-12-07 | CERTIFICATE OF INCORPORATION | 2012-12-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-08-24 | No data | 31 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No work done. |
2013-12-11 | No data | WEST 19 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | inactive site no barricades on the roadway |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State