Name: | M. MELNICK & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1934 (90 years ago) |
Entity Number: | 48097 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 225 WILLOW AVENUE, BRONX, NY, United States, 10454 |
Principal Address: | 225 WILLOW AVE, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MELNICK | Chief Executive Officer | 225 WILLOW AVE, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WILLOW AVENUE, BRONX, NY, United States, 10454 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012022265B34 | 2022-09-22 | 2022-10-21 | PAVE STREET-W/ ENGINEERING & INSP FEE | EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE |
X022022146A58 | 2022-05-26 | 2022-08-15 | CROSSING SIDEWALK | EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE |
X022022146A57 | 2022-05-26 | 2022-08-15 | PLACE MATERIAL ON STREET | EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE |
X012022146A78 | 2022-05-26 | 2022-06-24 | PAVE STREET-W/ ENGINEERING & INSP FEE | EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE |
X022022146A59 | 2022-05-26 | 2022-08-15 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 178 STREET, BRONX, FROM STREET ANTHONY AVENUE TO STREET GRAND CONCOURSE |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2025-04-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2024-10-11 | 2024-12-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2024-09-10 | 2024-10-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2024-09-09 | 2024-09-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2024-01-18 | 2024-09-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210512060312 | 2021-05-12 | BIENNIAL STATEMENT | 2020-12-01 |
171016006231 | 2017-10-16 | BIENNIAL STATEMENT | 2016-12-01 |
141215006241 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
140612002139 | 2014-06-12 | BIENNIAL STATEMENT | 2012-12-01 |
110105002656 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State