NEW YORK CONTRACTING SERVICES, INC.

Name: | NEW YORK CONTRACTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2013 (12 years ago) |
Entity Number: | 4429025 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 Meadow Road, Inwood, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK CONTRACTING SERVICES, INC. | DOS Process Agent | 17 Meadow Road, Inwood, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
DAVID R. HANCE | Chief Executive Officer | 661 BURNSIDE AVENUE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-12 | 2025-07-12 | Address | 661 BURNSIDE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2025-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2025-07-12 | Address | 661 BURNSIDE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2025-07-12 | Address | 17 Meadow Road, Inwood, NY, 11096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250712000225 | 2025-07-12 | BIENNIAL STATEMENT | 2025-07-12 |
230829002131 | 2023-08-29 | BIENNIAL STATEMENT | 2023-07-01 |
130710000548 | 2013-07-10 | CERTIFICATE OF INCORPORATION | 2013-07-10 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State