Name: | MELWOOD CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1936 (89 years ago) |
Entity Number: | 49446 |
ZIP code: | 11771 |
County: | New York |
Place of Formation: | New York |
Address: | 813 REMSENS LANE, MUTTONTOWN, NY, United States, 11771 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
ALBERT PANICCI | Chief Executive Officer | 813 REMSENS LANE, MUTTONTOWN, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
ALBERT PANICCIA | DOS Process Agent | 813 REMSENS LANE, MUTTONTOWN, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-10 | 2007-01-18 | Address | 213-08 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1993-03-15 | 1997-07-10 | Address | 213-01 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1993-03-15 | 2007-01-18 | Address | 213-01 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 2007-01-18 | Address | 213-01 99TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
1979-05-22 | 1993-03-15 | Address | 98-10 211TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140912002044 | 2014-09-12 | BIENNIAL STATEMENT | 2014-07-01 |
100802003034 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080728002132 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
070118002802 | 2007-01-18 | BIENNIAL STATEMENT | 2006-07-01 |
970710000348 | 1997-07-10 | CERTIFICATE OF CHANGE | 1997-07-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State