Name: | CUBLER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1939 (86 years ago) |
Entity Number: | 51330 |
ZIP code: | 11590 |
County: | Kings |
Place of Formation: | New York |
Address: | 7001 Brush Hollow Rd, # 214, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
LEE SCHLUSSEL | DOS Process Agent | 7001 Brush Hollow Rd, # 214, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LEE SCHLUSSEL | Chief Executive Officer | 7001 BRUSH HOLLOW RD, # 214, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 2 E. WEAVERS HILL, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 2 E. WEAVERS HILL, GREENWICH, CT, 06831, 5735, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 7001 BRUSH HOLLOW RD, # 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2022-05-13 | 2022-05-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2022-05-13 | 2025-01-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046397 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230101000080 | 2023-01-01 | BIENNIAL STATEMENT | 2023-01-01 |
220510001595 | 2022-05-10 | BIENNIAL STATEMENT | 2021-01-01 |
20070627045 | 2007-06-27 | ASSUMED NAME CORP INITIAL FILING | 2007-06-27 |
050218002832 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State