Name: | EB CONTRACTOR & DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2015 (10 years ago) |
Entity Number: | 4690029 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 350 SUNRISE HWY, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 350 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENIUSZ ROGOZA | DOS Process Agent | 350 SUNRISE HWY, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
EUGENIUSZ ROGOZA | Chief Executive Officer | 350 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012019039A14 | 2019-02-08 | 2019-03-09 | INSTALL FENCE | BERGEN AVENUE, BRONX, FROM STREET EAST 152 STREET TO STREET EAST 153 STREET |
X012019010B52 | 2019-01-10 | 2019-02-06 | INSTALL FENCE | BERGEN AVENUE, BRONX, FROM STREET EAST 152 STREET TO STREET EAST 153 STREET |
X012018341B17 | 2018-12-07 | 2018-12-31 | INSTALL FENCE | BERGEN AVENUE, BRONX, FROM STREET EAST 152 STREET TO STREET EAST 153 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-01-06 | Address | 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2023-05-25 | Address | 350 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-01-06 | Address | 350 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002130 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230525002096 | 2023-05-25 | BIENNIAL STATEMENT | 2023-01-01 |
220321002473 | 2022-03-21 | BIENNIAL STATEMENT | 2021-01-01 |
180711000549 | 2018-07-11 | CERTIFICATE OF CHANGE | 2018-07-11 |
150107000610 | 2015-01-07 | CERTIFICATE OF INCORPORATION | 2015-01-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State