Search icon

NYC EXCAVATION CORP.

Headquarter

Company Details

Name: NYC EXCAVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398224
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4287 katonah avenue, suite 170, BRONX, NY, United States, 10470
Principal Address: 4287 Katonah Avenue, Suite 170, Bronx, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NYC EXCAVATION CORP., CONNECTICUT 3177040 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZWBHL8R72UU3 2023-11-01 4308 MARTHA AVE, BRONX, NY, 10470, 2018, USA 4308 MARTHA AVE, BRONX, NY, 10470, 2018, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2022-11-18
Initial Registration Date 2022-10-04
Entity Start Date 2018-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONOR MCGRORY
Address 4308 MARTHA AVE, BRONX, NY, 10470, USA
Government Business
Title PRIMARY POC
Name CONOR MCGRORY
Address 4308 MARTHA AVE, BRONX, NY, 10470, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
CONOR MCGRORY Chief Executive Officer 4287 KATONAH AVENUE, SUITE 170, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4287 katonah avenue, suite 170, BRONX, NY, United States, 10470

Agent

Name Role Address
conor mcgrory Agent 4287 katonah avenue, suite 170, BRONX, NY, 10470

History

Start date End date Type Value
2024-12-17 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-17 Address 4308 MARTHA AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 4287 KATONAH AVENUE, SUITE 170, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-12-17 Address 4287 katonah avenue, suite 170, BRONX, NY, 10470, USA (Type of address: Service of Process)
2023-03-06 2024-12-17 Address 4287 katonah avenue, suite 170, BRONX, NY, 10470, USA (Type of address: Registered Agent)
2023-03-06 2024-12-17 Address 4308 MARTHA AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217001202 2024-12-17 BIENNIAL STATEMENT 2024-12-17
230306000393 2023-02-23 CERTIFICATE OF CHANGE BY ENTITY 2023-02-23
200812060418 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180823010152 2018-08-23 CERTIFICATE OF INCORPORATION 2018-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State