CDS-MESTEL CONSTRUCTION CORP.
Headquarter
Name: | CDS-MESTEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1940 (85 years ago) |
Entity Number: | 52827 |
ZIP code: | 11040 |
County: | Kings |
Place of Formation: | New York |
Address: | 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
NED ROTHBERG | Chief Executive Officer | 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-01 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-22 | 2008-12-01 | Address | 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2001-01-22 | Address | 124 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1993-04-14 | 2001-01-22 | Address | 124 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2001-01-22 | Address | 124 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031002709 | 2022-10-31 | BIENNIAL STATEMENT | 2020-12-01 |
190212060583 | 2019-02-12 | BIENNIAL STATEMENT | 2018-12-01 |
170227006125 | 2017-02-27 | BIENNIAL STATEMENT | 2016-12-01 |
20130718042 | 2013-07-18 | ASSUMED NAME CORP INITIAL FILING | 2013-07-18 |
121218006175 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State