Name: | SELMAR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2013 (12 years ago) |
Entity Number: | 4402312 |
ZIP code: | 48072 |
County: | New York |
Place of Formation: | Michigan |
Address: | 3800 W ELEVEN MILE RD, BERKLEY, MI, United States, 48072 |
Name | Role | Address |
---|---|---|
SELMAR CONSTRUCTION, INC. | DOS Process Agent | 3800 W ELEVEN MILE RD, BERKLEY, MI, United States, 48072 |
Name | Role | Address |
---|---|---|
SELMAR CONST | Chief Executive Officer | 3800 W ELEVEN MILE RD, BERKLEY, MI, United States, 48072 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2021-05-03 | Address | 3800 W ELEVEN MILE RD, BERKLEY, MI, 48072, USA (Type of address: Service of Process) |
2016-04-08 | 2017-05-02 | Address | 25941 STRATFORD PL., OAK PARK, MI, 48237, 1027, USA (Type of address: Chief Executive Officer) |
2016-04-08 | 2017-05-02 | Address | 25941 STRATFORD PL., OAK PARK, MI, 48237, 1027, USA (Type of address: Principal Executive Office) |
2013-05-13 | 2017-05-02 | Address | 25941 STRATFORD PL, OAK PARK, MI, 48237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061323 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060819 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502006176 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160408006350 | 2016-04-08 | BIENNIAL STATEMENT | 2015-05-01 |
130513000338 | 2013-05-13 | APPLICATION OF AUTHORITY | 2013-05-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State